Sheffield
S8 9QR
Director Name | Paul William Davies |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Glebe Close Nantwich CW5 7SF |
Registered Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Registered office address changed from the Master's House, 92a, Arundel Street Sheffield S1 4RE United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from The Master's House, 92a, Arundel Street Sheffield S1 4RE United Kingdom on 24 May 2011 (1 page) |
25 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Register(s) moved to registered inspection location (1 page) |
25 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Register(s) moved to registered inspection location (1 page) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Register inspection address has been changed (1 page) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 August 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
20 August 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
19 August 2010 | Appointment of Mr Darren Paul Marshall as a director (2 pages) |
19 August 2010 | Appointment of Mr Darren Paul Marshall as a director (2 pages) |
18 August 2010 | Termination of appointment of Paul Davies as a director (1 page) |
18 August 2010 | Termination of appointment of Paul Davies as a director (1 page) |
8 December 2009 | Incorporation (50 pages) |
8 December 2009 | Incorporation (50 pages) |