Sheffield
South Yorkshire
S1 1WF
Secretary Name | Amanda Jayne Slack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rose End Avenue Cromford Matlock Derbyshire DE4 3QP |
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 |
100 at £1 | Amanda Jayne Slack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,689 |
Cash | £16,345 |
Current Liabilities | £306,849 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2013 | Final Gazette dissolved following liquidation (1 page) |
5 July 2013 | Final Gazette dissolved following liquidation (1 page) |
5 April 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 April 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 5 April 2012 (14 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 5 April 2012 (14 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 5 April 2012 (14 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 5 April 2012 (14 pages) |
13 April 2011 | Appointment of a voluntary liquidator (1 page) |
13 April 2011 | Statement of affairs with form 4.19 (8 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Appointment of a voluntary liquidator (1 page) |
13 April 2011 | Resolutions
|
13 April 2011 | Statement of affairs with form 4.19 (8 pages) |
15 March 2011 | Registered office address changed from Unit L Coney Green Network Centre Wingfield View Chesterfield Derbyshire S45 9HX on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from Unit L Coney Green Network Centre Wingfield View Chesterfield Derbyshire S45 9HX on 15 March 2011 (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
5 October 2010 | Director's details changed for Amanda Jayne Slack on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for Amanda Jayne Slack on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for Amanda Jayne Slack on 1 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 4 Rose End Avenue Cromford Matlock Derbyshire DE4 3QP on 12 January 2010 (3 pages) |
12 January 2010 | Registered office address changed from 4 Rose End Avenue Cromford Matlock Derbyshire DE4 3QP on 12 January 2010 (3 pages) |
18 September 2009 | Incorporation (19 pages) |
18 September 2009 | Incorporation (19 pages) |