Sheffield
S7 1PB
Director Name | Sandra McFarlane Pettifer |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Meadow Bank Avenue Sheffield S7 1PB |
Registered Address | 54 Meadow Bank Avenue Sheffield S7 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
1 at £1 | Alexander William Pettifer 50.00% Ordinary |
---|---|
1 at £1 | Sandra Mcfarlane Pettifer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£469 |
Cash | £4,996 |
Current Liabilities | £5,824 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2015 | Application to strike the company off the register (3 pages) |
14 January 2015 | Application to strike the company off the register (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
2 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
8 January 2010 | Incorporation (23 pages) |
8 January 2010 | Incorporation (23 pages) |