Sheffield
South Yorkshire
S5 0RF
Director Name | Miss Jane-Marie Bellamy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Oak Lodge Road High Green Sheffield South Yorkshire S35 4QB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 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 | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2013 | Application to strike the company off the register (3 pages) |
16 May 2013 | Application to strike the company off the register (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
11 June 2012 | Director's details changed for Jane-Marie Bellamy on 10 January 2012 (2 pages) |
11 June 2012 | Director's details changed for Jane-Marie Bellamy on 10 January 2012 (2 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
7 September 2010 | Appointment of Jane-Marie Bellamy as a director (3 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
7 September 2010 | Appointment of Jane-Marie Bellamy as a director (3 pages) |
29 July 2010 | Registered office address changed from 484 Bellhouse Road Sheffield S5 0RF United Kingdom on 29 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from 484 Bellhouse Road Sheffield S5 0RF United Kingdom on 29 July 2010 (2 pages) |
29 July 2010 | Appointment of Joanne Peaker as a director (3 pages) |
29 July 2010 | Appointment of Joanne Peaker as a director (3 pages) |
28 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 June 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 June 2010 (1 page) |
28 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 June 2010 | Incorporation (20 pages) |
1 June 2010 | Incorporation (20 pages) |