Sheffield
S11 7PH
Director Name | Mr Scott Robert Bates |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 167 Anns Road North Sheffield S2 3GS |
Director Name | Mrs Lynda Bates |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield S10 2NH |
Website | northernlightelectrical.com |
---|
Registered Address | Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £234 |
Cash | £14,981 |
Current Liabilities | £35,200 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2019 | Director's details changed for Mr Steven Michael Tomlinson on 19 February 2019 (2 pages) |
3 January 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 January 2018 | Registered office address changed from Unit 4a Rutland Way Sheffield S3 8DG England to Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 5 January 2018 (2 pages) |
29 December 2017 | Appointment of a voluntary liquidator (1 page) |
29 December 2017 | Statement of affairs (8 pages) |
29 December 2017 | Appointment of a voluntary liquidator (1 page) |
29 December 2017 | Statement of affairs (8 pages) |
29 December 2017 | Resolutions
|
28 November 2017 | Cessation of Lynda Bates as a person with significant control on 3 August 2017 (1 page) |
28 November 2017 | Cessation of Lynda Bates as a person with significant control on 3 August 2017 (1 page) |
9 October 2017 | Registered office address changed from C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH to Unit 4a Rutland Way Sheffield S3 8DG on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH to Unit 4a Rutland Way Sheffield S3 8DG on 9 October 2017 (1 page) |
3 August 2017 | Termination of appointment of Lynda Bates as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Lynda Bates as a director on 31 July 2017 (1 page) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
10 January 2017 | Director's details changed for Mr Steven Michael Tomlinson on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Steven Michael Tomlinson on 10 January 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Termination of appointment of Scott Robert Bates as a director on 8 February 2015 (1 page) |
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of Scott Robert Bates as a director on 8 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Scott Robert Bates as a director on 8 February 2015 (1 page) |
2 March 2015 | Appointment of Mrs Lynda Bates as a director on 1 March 2015 (2 pages) |
2 March 2015 | Appointment of Mrs Lynda Bates as a director on 1 March 2015 (2 pages) |
2 March 2015 | Appointment of Mrs Lynda Bates as a director on 1 March 2015 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Registered office address changed from 167 Anns Road North Sheffield S2 3GS England on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 167 Anns Road North Sheffield S2 3GS England on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 167 Anns Road North Sheffield S2 3GS England on 1 March 2012 (1 page) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
1 March 2010 | Incorporation (24 pages) |
1 March 2010 | Incorporation (24 pages) |