Stocksbridge
Sheffield
S36 2AQ
Director Name | Mr Lee Daniel Jones |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Property Trader |
Country of Residence | United Kingdom |
Correspondence Address | 155 Blacker Lane Netherton Wakefield WF4 4EZ |
Registered Address | Soar Enterprise Centre Knutton Road Sheffield S5 9NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Southey |
Built Up Area | Sheffield |
50 at £1 | Phillip Michael Walker 50.00% Ordinary |
---|---|
49 at £1 | Julie Jones 49.00% Ordinary |
1 at £1 | Lee Daniel Jones 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,086 |
Current Liabilities | £3,864 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2015 | Voluntary strike-off action has been suspended (1 page) |
21 January 2015 | Voluntary strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2014 | Voluntary strike-off action has been suspended (1 page) |
1 May 2014 | Voluntary strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | Application to strike the company off the register (3 pages) |
25 March 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Termination of appointment of a director (1 page) |
6 March 2014 | Termination of appointment of a director (1 page) |
5 March 2014 | Termination of appointment of Lee Jones as a director (2 pages) |
5 March 2014 | Termination of appointment of Lee Jones as a director (2 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
6 February 2013 | Registered office address changed from First Floor 145 Bradfield Road Sheffield S6 2BY England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from First Floor 145 Bradfield Road Sheffield S6 2BY England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from First Floor 145 Bradfield Road Sheffield S6 2BY England on 6 February 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
30 November 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
26 April 2012 | Registered office address changed from 27 Broomfield Lane Stocksbridge Sheffield S36 2AQ United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Director's details changed for Mr Philip Michael Walker on 25 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Registered office address changed from 27 Broomfield Lane Stocksbridge Sheffield S36 2AQ United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Director's details changed for Mr Philip Michael Walker on 25 April 2012 (2 pages) |
12 April 2012 | Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU United Kingdom on 12 April 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 December 2011 | Director's details changed for Mr Philip Michael Walker on 5 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Philip Michael Walker on 5 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Philip Michael Walker on 5 December 2011 (2 pages) |
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
9 March 2011 | Director's details changed for Mr Philip Michael Walker on 8 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Philip Michael Walker on 8 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Philip Michael Walker on 8 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Philip Michael Walker on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Philip Michael Walker on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Philip Michael Walker on 1 March 2011 (2 pages) |
15 April 2010 | Incorporation (23 pages) |
15 April 2010 | Incorporation (23 pages) |