Sheffield
South Yorkshire
S3 7EQ
Secretary Name | Mr Stephen Redvers Kay |
---|---|
Status | Closed |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Henry Street Sheffield South Yorkshire S3 7EQ |
Director Name | Mr Trevor Eric Gude |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henry Street Sheffield South Yorkshire S3 7EQ |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Stephen Redvers Kay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,058 |
Cash | £2,570 |
Current Liabilities | £72,617 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 June 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 June 2014 | Registered office address changed from Henry Street Sheffield South Yorkshire S3 7EQ United Kingdom on 26 June 2014 (2 pages) |
26 June 2014 | Registered office address changed from Henry Street Sheffield South Yorkshire S3 7EQ United Kingdom on 26 June 2014 (2 pages) |
13 May 2014 | Statement of affairs with form 4.19 (6 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Statement of affairs with form 4.19 (6 pages) |
13 May 2014 | Resolutions
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
14 July 2010 | Incorporation
|
14 July 2010 | Termination of appointment of Trevor Gude as a director (1 page) |
14 July 2010 | Termination of appointment of Trevor Gude as a director (1 page) |
14 July 2010 | Incorporation
|