Woodall
Sheffield
S26 7YJ
Director Name | Mr Matthew Christian Bradley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Friar Gate Derby Derbyshire DE1 1DF |
Secretary Name | Kate Linge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Friar Gate Derby Derbyshire DE1 1DF |
Registered Address | 1 The Brambles Walseker Lane Woodall Sheffield S26 7YJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
186.9k at £1 | Henry Davison LTD Pension Scheme 100.00% Preference |
---|---|
1 at £1 | Anthony Davison 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£208,351 |
Cash | £3,809 |
Current Liabilities | £6,016 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | Application to strike the company off the register (3 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 September 2014 | Register(s) moved to registered inspection location 35 Wilkinson Street Sheffield S10 2GB (1 page) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
12 August 2014 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 1 December 2012
|
30 June 2014 | Statement of capital following an allotment of shares on 1 December 2012
|
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 April 2013 | Register inspection address has been changed (1 page) |
1 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
26 June 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
4 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
17 March 2010 | Resolutions
|
20 January 2010 | Resolutions
|
20 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
18 December 2009 | Resolutions
|
20 November 2009 | Appointment of Tony Davison as a director (3 pages) |
20 November 2009 | Registered office address changed from 58 Friar Gate Derby DE1 1DF on 20 November 2009 (2 pages) |
20 November 2009 | Company name changed bj no.18 LIMITED\certificate issued on 20/11/09
|
20 November 2009 | Termination of appointment of Kate Linge as a secretary (2 pages) |
20 November 2009 | Termination of appointment of Matthew Bradley as a director (2 pages) |
20 November 2009 | Change of name notice (2 pages) |
3 September 2009 | Incorporation (14 pages) |