Stubley Lane
Dronfield
Derbyshire
S18 1PF
Director Name | Mr Andrew Terence Holland |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Callywhite Lane Industrial Estate Callywhite Lane Dronfield S18 2XR |
Website | www.shofitsolutions.co.uk |
---|
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
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 |
1 at £1 | Louise Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,845 |
Cash | £980 |
Current Liabilities | £52,588 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
8 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 May 2013 | Liquidators statement of receipts and payments to 12 March 2013 (11 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 12 March 2013 (11 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 12 March 2013 (11 pages) |
21 March 2012 | Registered office address changed from Station Farm Bakewell Road Hassop Derbyshire DE45 1NW on 21 March 2012 (2 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Statement of affairs with form 4.19 (6 pages) |
21 March 2012 | Appointment of a voluntary liquidator (2 pages) |
21 March 2012 | Registered office address changed from Station Farm Bakewell Road Hassop Derbyshire DE45 1NW on 21 March 2012 (2 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Statement of affairs with form 4.19 (6 pages) |
21 March 2012 | Appointment of a voluntary liquidator (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 May 2011 | Registered office address changed from Morton Stokes Gunstones Site Stubley Lane Dronfield Derbyshire S18 1PF on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from Morton Stokes Gunstones Site Stubley Lane Dronfield Derbyshire S18 1PF on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from Morton Stokes Gunstones Site Stubley Lane Dronfield Derbyshire S18 1PF on 9 May 2011 (2 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
17 November 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 17 November 2010 (2 pages) |
17 November 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 17 November 2010 (2 pages) |
12 November 2010 | Appointment of Ms Louise Jane Parker as a director (3 pages) |
12 November 2010 | Appointment of Ms Louise Jane Parker as a director (3 pages) |
8 November 2010 | Termination of appointment of Andrew Holland as a director (2 pages) |
8 November 2010 | Termination of appointment of Andrew Holland as a director (2 pages) |
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|