Sheffield
South Yorkshire
S1 1WF
Director Name | Mr Philip Edward Prior |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Katy Louise Salter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 18 The Meadows Todwick Sheffield South Yorkshire S26 1JG |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Next Accounts Due | 17 May 2011 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
Next Return Due | 31 August 2016 (overdue) |
---|
12 March 2012 | Liquidators statement of receipts and payments to 31 January 2012 (13 pages) |
---|---|
12 March 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (13 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (13 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Statement of affairs with form 4.19 (5 pages) |
9 February 2011 | Appointment of a voluntary liquidator (1 page) |
9 February 2011 | Resolutions
|
9 February 2011 | Statement of affairs with form 4.19 (5 pages) |
9 February 2011 | Appointment of a voluntary liquidator (1 page) |
24 January 2011 | Registered office address changed from 18 the Meadows Todwick Sheffield South Yorkshire S26 1JG on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from 18 the Meadows Todwick Sheffield South Yorkshire S26 1JG on 24 January 2011 (2 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
15 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
14 September 2010 | Director's details changed for Philip Edward Prior on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Philip Edward Prior on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Philip Edward Prior on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Philip Edward Prior on 17 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from 15a Parwich Road North Wingfield Chesterfield Derbyshire S42 5JU on 12 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Katy Louise Salter on 30 July 2010 (3 pages) |
12 August 2010 | Director's details changed for Mr Philip Edward Prior on 30 July 2010 (3 pages) |
12 August 2010 | Secretary's details changed for Katy Louise Salter on 30 July 2010 (3 pages) |
12 August 2010 | Director's details changed for Mr Philip Edward Prior on 30 July 2010 (3 pages) |
12 August 2010 | Registered office address changed from 15a Parwich Road North Wingfield Chesterfield Derbyshire S42 5JU on 12 August 2010 (2 pages) |
23 April 2010 | Appointment of Philip Edward Prior as a director (3 pages) |
23 April 2010 | Appointment of Philip Edward Prior as a director (3 pages) |
8 April 2010 | Appointment of Katy Louise Salter as a secretary (3 pages) |
8 April 2010 | Appointment of Katy Louise Salter as a secretary (3 pages) |
7 April 2010 | Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS England on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS England on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS England on 7 April 2010 (2 pages) |
17 August 2009 | Incorporation (11 pages) |
17 August 2009 | Incorporation (11 pages) |