Baslow
Derbyshire
DE45 1RT
Director Name | Mr Stephen David Hepplewhite |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Curly Hill Ilkley W Yorkshire LS29 0BA |
Secretary Name | Christopher James Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 February 2013) |
Role | Company Director |
Correspondence Address | Over Lane House Over Lane Baslow Derbyshire DE45 1RT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
221 at £1 | Christopher Green 22.10% Ordinary |
---|---|
221 at £1 | Helen Whysall 22.10% Ordinary |
221 at £1 | Simon Green 22.10% Ordinary |
221 at £1 | Susan Humphrey 22.10% Ordinary |
116 at £1 | Stephen Hepplewhite 11.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,479 |
Cash | £823 |
Current Liabilities | £113,302 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Application to strike the company off the register (3 pages) |
18 October 2012 | Application to strike the company off the register (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
13 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
9 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (14 pages) |
15 January 2010 | Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
15 January 2010 | Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
3 January 2010 | Statement of capital following an allotment of shares on 26 September 2009
|
3 January 2010 | Statement of capital following an allotment of shares on 26 September 2009
|
29 October 2009 | Appointment of Christopher James Green as a secretary (2 pages) |
29 October 2009 | Appointment of Christopher James Green as a secretary (2 pages) |
22 October 2009 | Appointment of Christopher James Green as a director (1 page) |
22 October 2009 | Appointment of Christopher James Green as a director (1 page) |
18 October 2009 | Appointment of Mr Stephen Hepplewhite as a director (2 pages) |
18 October 2009 | Appointment of Mr Stephen Hepplewhite as a director (2 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
28 September 2009 | Appointment terminated director barbara kahan (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
28 September 2009 | Appointment Terminated Director barbara kahan (1 page) |
10 September 2009 | Incorporation (12 pages) |
10 September 2009 | Incorporation (12 pages) |