Sheffield
S8 9QR
Director Name | Diane Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 August 2013) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom on 23 May 2011 (1 page) |
7 May 2010 | Appointment of Diane Smith as a director (3 pages) |
7 May 2010 | Appointment of Wendy Blackett as a director (3 pages) |
7 May 2010 | Appointment of Wendy Blackett as a director (3 pages) |
7 May 2010 | Appointment of Diane Smith as a director (3 pages) |
20 April 2010 | Incorporation (20 pages) |
20 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 April 2010 | Incorporation (20 pages) |