Sheffield Business Park
Sheffield
S9 1XH
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2019(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 27 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Closed |
Appointed | 06 December 2019(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 27 October 2020) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr John Charles Hepworth |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2011(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Telephone | 0114 2318030 |
---|---|
Telephone region | Sheffield |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2020 | Application to strike the company off the register (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
29 January 2019 | Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page) |
17 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
13 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 13 July 2018 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
24 April 2017 | Appointment of Mr Ian Jackson as a director on 19 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Ian Jackson as a director on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page) |
23 November 2016 | Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
23 November 2016 | Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
23 November 2016 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 November 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
27 January 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 April 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
16 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Appointment of Mr John Charles Hepworth as a director (2 pages) |
5 August 2011 | Appointment of Mr John Charles Hepworth as a director (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Location of register of members (1 page) |
14 August 2009 | Incorporation (19 pages) |
14 August 2009 | Incorporation (19 pages) |