Sheffield
South Yorkshire
S1 1WF
Director Name | Marcus Allan Lynock |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Pype Hayes Road Erdington Birmingham B24 0LU |
Director Name | Stuart Gray |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Gooch Street North Birmingham B5 6QU |
Website | www.ukbps.co.uk |
---|
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 |
1 at £1 | Stuart Gray 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 July 2013 | Liquidators statement of receipts and payments to 29 May 2013 (14 pages) |
30 July 2013 | Liquidators' statement of receipts and payments to 29 May 2013 (14 pages) |
30 July 2013 | Liquidators' statement of receipts and payments to 29 May 2013 (14 pages) |
11 June 2012 | Statement of affairs with form 4.19 (7 pages) |
11 June 2012 | Appointment of a voluntary liquidator (1 page) |
11 June 2012 | Statement of affairs with form 4.19 (7 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
11 June 2012 | Appointment of a voluntary liquidator (1 page) |
22 May 2012 | Registered office address changed from 66-76 Gooch Street North Birmingham B5 6QU United Kingdom on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from 66-76 Gooch Street North Birmingham B5 6QU United Kingdom on 22 May 2012 (2 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 April 2012 | Termination of appointment of Stuart Gray as a director (1 page) |
30 April 2012 | Termination of appointment of Stuart Gray as a director (1 page) |
29 March 2012 | Appointment of Mr Marcus Alan Lynock as a director (2 pages) |
29 March 2012 | Appointment of Mr Marcus Alan Lynock as a director (2 pages) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2011 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
17 November 2011 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2011 | Registered office address changed from 111 Hagley Road Edgbaston Birmingham B16 8LB United Kingdom on 14 November 2011 (2 pages) |
14 November 2011 | Registered office address changed from 111 Hagley Road Edgbaston Birmingham B16 8LB United Kingdom on 14 November 2011 (2 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2010 | Termination of appointment of Marcus Lynock as a director (2 pages) |
6 December 2010 | Termination of appointment of Marcus Lynock as a director (2 pages) |
6 December 2010 | Appointment of Stuart Gray as a director (3 pages) |
6 December 2010 | Appointment of Stuart Gray as a director (3 pages) |
22 July 2010 | Incorporation (48 pages) |
22 July 2010 | Incorporation (48 pages) |