Sheffield
S8 9QR
Director Name | Paul William Davies |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Businessman |
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 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
8 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 July 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
8 July 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
16 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
24 May 2011 | Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom on 24 May 2011 (1 page) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Register(s) moved to registered inspection location (1 page) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Register(s) moved to registered inspection location (1 page) |
14 March 2011 | Register inspection address has been changed (1 page) |
14 March 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Appointment of Mr William Lewis as a director (2 pages) |
26 January 2011 | Termination of appointment of Paul Davies as a director (1 page) |
26 January 2011 | Appointment of Mr William Lewis as a director (2 pages) |
26 January 2011 | Termination of appointment of Paul Davies as a director (1 page) |
2 March 2010 | Incorporation (50 pages) |
2 March 2010 | Incorporation (50 pages) |