Main Street Bothamsall
Retford
Nottinghamshire
DN22 8DT
Director Name | Mr Andrew Jackson Coombe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | Hon Edward Neil Turner |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pegasus House 463a Glossop Road Sheffield S10 2QD |
Registered Address | Pegasus House 463a Glossop Road Sheffield S10 2QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | Application to strike the company off the register (3 pages) |
14 December 2010 | Application to strike the company off the register (3 pages) |
12 February 2010 | Current accounting period shortened from 30 September 2010 to 5 April 2010 (3 pages) |
12 February 2010 | Registered office address changed from Old Cathedral Vicarage St James' Row Sheffield South Yorkshire S1 1XA England on 12 February 2010 (2 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Current accounting period shortened from 30 September 2010 to 5 April 2010 (3 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Current accounting period shortened from 30 September 2010 to 5 April 2010 (3 pages) |
12 February 2010 | Registered office address changed from Old Cathedral Vicarage St James' Row Sheffield South Yorkshire S1 1XA England on 12 February 2010 (2 pages) |
11 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
9 December 2009 | Memorandum and Articles of Association (15 pages) |
9 December 2009 | Memorandum and Articles of Association (15 pages) |
26 November 2009 | Appointment of The Hon Edward Neil Turner as a director (3 pages) |
26 November 2009 | Appointment of The Hon Edward Neil Turner as a director (3 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
26 November 2009 | Resolutions
|
20 November 2009 | Company name changed bryan williams coombe LIMITED\certificate issued on 20/11/09
|
20 November 2009 | Company name changed bryan williams coombe LIMITED\certificate issued on 20/11/09
|
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
24 September 2009 | Registered office changed on 24/09/2009 from protection house 16-17 east parade leeds west yorkshire LS1 2BR england (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from protection house 16-17 east parade leeds west yorkshire LS1 2BR england (1 page) |
21 September 2009 | Incorporation (14 pages) |
21 September 2009 | Incorporation (14 pages) |