Sunny Bank Mills
Leeds
LS28 5UJ
Director Name | Mr David Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 23 March 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Willow Whispering Meadows Sykehouse North Humberside DN14 9FB |
Director Name | Alistar Pidd |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2016(6 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E2 Ropewalk Business Park Station Road Ilkeston Derbyshire DE7 5HX |
Website | servercentre.net |
---|---|
Email address | [email protected] |
Telephone | 0115 9699950 |
Telephone region | Nottingham |
Registered Address | 14 Festoon Rooms Sunny Bank Mills Leeds LS28 5UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £44,000 |
Cash | £45,068 |
Current Liabilities | £39,527 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Application to strike the company off the register (3 pages) |
29 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
20 February 2019 | Registered office address changed from 8 Red Lane Mill Sunny Bank Mills Leeds LS28 5UJ England to 14 Festoon Rooms Sunny Bank Mills Leeds LS28 5UJ on 20 February 2019 (1 page) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 May 2018 | Registered office address changed from 8 Rad Lane Mill Sunnybank Mills Leeds LS28 5UJ to 8 Red Lane Mill Sunny Bank Mills Leeds LS28 5UJ on 4 May 2018 (1 page) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
26 January 2017 | Registered office address changed from 2E Rope Walk Business Park Ilkeston Derbyshire DE7 5HX England to 8 Rad Lane Mill Sunnybank Mills Leeds LS28 5UJ on 26 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from 2E Rope Walk Business Park Ilkeston Derbyshire DE7 5HX England to 8 Rad Lane Mill Sunnybank Mills Leeds LS28 5UJ on 26 January 2017 (2 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Appointment of Alistar Pidd as a director on 28 April 2016 (3 pages) |
2 June 2016 | Appointment of Alistar Pidd as a director on 28 April 2016 (3 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Registered office address changed from The Old Public Hall Watnall Road Hucknall Nottingham NG15 7LD to 2E Rope Walk Business Park Ilkeston Derbyshire DE7 5HX on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from The Old Public Hall Watnall Road Hucknall Nottingham NG15 7LD to 2E Rope Walk Business Park Ilkeston Derbyshire DE7 5HX on 30 June 2015 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Director's details changed for Mr Adam Heavens on 30 June 2013 (2 pages) |
23 July 2013 | Appointment of Mr David Smith as a director (2 pages) |
23 July 2013 | Appointment of Mr David Smith as a director (2 pages) |
23 July 2013 | Director's details changed for Mr Adam Heavens on 30 June 2013 (2 pages) |
23 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Appointment of David Smith as a director (3 pages) |
11 July 2013 | Appointment of David Smith as a director (3 pages) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Registered office address changed from Icon Business Centre Lakeview Drive Sherwood Park Nottingham NG15 0DT on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Icon Business Centre Lakeview Drive Sherwood Park Nottingham NG15 0DT on 29 September 2011 (1 page) |
29 September 2011 | Director's details changed for Mr Adam Heavens on 1 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Adam Heavens on 1 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Adam Heavens on 1 September 2011 (2 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2010 | Registered office address changed from 2 Bella Close Langley Mill Nottingham Nottinghamshire NG16 4HF on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 2 Bella Close Langley Mill Nottingham Nottinghamshire NG16 4HF on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 2 Bella Close Langley Mill Nottingham Nottinghamshire NG16 4HF on 4 November 2010 (2 pages) |
10 June 2010 | Registered office address changed from the Old Station Station Road Spondon DE21 7NE England on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed (3 pages) |
10 June 2010 | Registered office address changed from the Old Station Station Road Spondon DE21 7NE England on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed (3 pages) |
30 April 2010 | Incorporation
|
30 April 2010 | Incorporation
|