Sheffield
South Yorkshire
S25 1YR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Christopher John Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fen House Ipswich Road Brantham Ipswich Essex CO11 1NP |
Registered Address | Unit 1 Ashton Farm 4 High Street Braithwell Rotherwell South Yorkshire S66 7AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Braithwell |
Ward | Tickhill & Wadsworth |
Built Up Area | Braithwell |
1 at £1 | Russell Downing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,944 |
Current Liabilities | £4,085 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2018 | Application to strike the company off the register (4 pages) |
5 October 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
1 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
24 August 2015 | Director's details changed for Russell Downing on 8 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Russell Downing on 8 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Russell Downing on 8 July 2015 (2 pages) |
29 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
29 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
1 November 2012 | Annual return made up to 28 August 2012 (14 pages) |
1 November 2012 | Annual return made up to 28 August 2012 (14 pages) |
24 October 2012 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 24 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 24 October 2012 (2 pages) |
8 December 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
3 February 2011 | Termination of appointment of Christopher Smith as a director (2 pages) |
3 February 2011 | Termination of appointment of Christopher Smith as a director (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
19 January 2011 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 19 January 2011 (2 pages) |
21 December 2010 | Termination of appointment of Christopher John Smith as a director
|
21 December 2010 | Termination of appointment of Christopher John Smith as a director
|
15 December 2010 | Termination of appointment of Christopher Smith as a director (2 pages) |
15 December 2010 | Termination of appointment of Christopher Smith as a director (2 pages) |
26 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Appointment of Russell Downing as a director (3 pages) |
21 October 2010 | Appointment of Russell Downing as a director (3 pages) |
18 November 2009 | Company name changed froome management LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Company name changed froome management LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Change of name notice (2 pages) |
18 November 2009 | Change of name notice (2 pages) |
22 October 2009 | Appointment of Christopher John Smith as a director (2 pages) |
22 October 2009 | Appointment of Christopher John Smith as a director (2 pages) |
3 September 2009 | Appointment terminated director barbara kahan (1 page) |
3 September 2009 | Appointment terminated director barbara kahan (1 page) |
28 August 2009 | Incorporation (12 pages) |
28 August 2009 | Incorporation (12 pages) |