Dronfield
Derbyshire
S18 2GF
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Derek Neil Ronksley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Sheffield Road Dronfield Derbyshire S18 2GF |
Director Name | Mr Mattew John Bell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2013) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 4 Cross Myrtle Road Sheffield South Yorkshire S2 3EL |
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 |
100 at £1 | Howard Duke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,058 |
Cash | £2,200 |
Current Liabilities | £51,334 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | Final Gazette dissolved following liquidation (1 page) |
31 December 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 December 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 September 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (11 pages) |
19 September 2014 | Liquidators statement of receipts and payments to 28 July 2014 (11 pages) |
19 September 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (11 pages) |
5 August 2013 | Registered office address changed from 59 Sheffield Road Dronfield Derbyshire S18 2GF United Kingdom on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 59 Sheffield Road Dronfield Derbyshire S18 2GF United Kingdom on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 59 Sheffield Road Dronfield Derbyshire S18 2GF United Kingdom on 5 August 2013 (2 pages) |
2 August 2013 | Statement of affairs with form 4.19 (6 pages) |
2 August 2013 | Statement of affairs with form 4.19 (6 pages) |
2 August 2013 | Appointment of a voluntary liquidator (2 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Appointment of a voluntary liquidator (2 pages) |
2 August 2013 | Resolutions
|
21 June 2013 | Termination of appointment of Mattew John Bell as a director on 31 May 2013 (1 page) |
21 June 2013 | Termination of appointment of Mattew John Bell as a director on 31 May 2013 (1 page) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
26 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
28 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Termination of appointment of Derek Ronksley as a director (2 pages) |
24 September 2010 | Termination of appointment of Derek Ronksley as a director (2 pages) |
20 September 2010 | Appointment of Mr Howard Martin Duke as a director (3 pages) |
20 September 2010 | Appointment of Mr Mattew John Bell as a director (3 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
20 September 2010 | Appointment of Mr Mattew John Bell as a director (3 pages) |
20 September 2010 | Appointment of Mr Howard Martin Duke as a director (3 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
22 February 2010 | Appointment of Mr Derek Neil Ronksley as a director (3 pages) |
22 February 2010 | Appointment of Mr Derek Neil Ronksley as a director (3 pages) |
12 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|