Sheffield
South Yorkshire
S1 2DG
Director Name | Mr David Whittington |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 59 Stalker Lees Road Sheafbank Sheffield S Yorkshire S11 8NP |
Director Name | Mr Richard Simpson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(12 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP |
Director Name | Mr Matthew William Gleadall |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Meadow Drive Tickhill Doncaster South Yorkshire DN11 9ET |
Secretary Name | Mowbray Accounting (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Correspondence Address | 57 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP |
Registered Address | Blenheim Reach 861 Ecclesall Road Sheffield South Yorkshire S11 8TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Simon France 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,930 |
Cash | £83 |
Current Liabilities | £3,023 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Application to strike the company off the register (3 pages) |
4 June 2015 | Termination of appointment of Matthew William Gleadall as a director on 4 August 2014 (1 page) |
4 June 2015 | Termination of appointment of Matthew William Gleadall as a director on 4 August 2014 (1 page) |
4 June 2015 | Termination of appointment of Matthew William Gleadall as a director on 4 August 2014 (1 page) |
26 May 2015 | Termination of appointment of Matthew William Gleadall as a director on 4 August 2014 (2 pages) |
26 May 2015 | Termination of appointment of Matthew William Gleadall as a director on 4 August 2014 (2 pages) |
26 May 2015 | Termination of appointment of Matthew William Gleadall as a director on 4 August 2014 (2 pages) |
9 February 2015 | Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG to Blenheim Reach 861 Ecclesall Road Sheffield South Yorkshire S11 8TH on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG to Blenheim Reach 861 Ecclesall Road Sheffield South Yorkshire S11 8th on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG to Blenheim Reach 861 Ecclesall Road Sheffield South Yorkshire S11 8th on 9 February 2015 (1 page) |
21 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
8 May 2014 | Company name changed financial services introductions LIMITED\certificate issued on 08/05/14
|
8 May 2014 | Company name changed financial services introductions LIMITED\certificate issued on 08/05/14
|
8 May 2014 | Company name changed financial services introductions LIMITED\certificate issued on 08/05/14
|
21 January 2014 | Director's details changed for Mr Matthew William Gleadhall on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Matthew William Gleadhall on 21 January 2014 (2 pages) |
16 January 2014 | Appointment of Mr Matthew William Gleadhall as a director on 16 January 2014 (2 pages) |
16 January 2014 | Appointment of Mr Matthew William Gleadhall as a director on 16 January 2014 (2 pages) |
16 January 2014 | Appointment of Mr Matthew William Gleadhall as a director (2 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 September 2013 | Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG England on 16 September 2013 (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Termination of appointment of Mowbray Accounting as a secretary (1 page) |
11 September 2013 | Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England on 11 September 2013 (1 page) |
11 September 2013 | Director's details changed for Mr Simon France on 31 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Simon France on 31 August 2013 (2 pages) |
11 September 2013 | Termination of appointment of Mowbray Accounting as a secretary on 31 August 2013 (1 page) |
11 September 2013 | Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England on 11 September 2013 (1 page) |
11 September 2013 | Termination of appointment of Mowbray Accounting as a secretary on 31 August 2013 (1 page) |
11 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
11 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
11 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England on 11 September 2013 (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2013 | Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Termination of appointment of Richard Simpson as a director on 1 January 2012 (1 page) |
12 January 2012 | Termination of appointment of Richard Simpson as a director (1 page) |
12 January 2012 | Termination of appointment of Richard Simpson as a director on 1 January 2012 (1 page) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
21 November 2011 | Registered office address changed from Unit 37 Venture One Business Park Long Acre Close, Holbrook Indus Estate Sheffield S20 3FR S20 3FR United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Unit 37 Venture One Business Park Long Acre Close, Holbrook Indus Estate Sheffield S20 3FR S20 3FR United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Unit 37 Venture One Business Park Long Acre Close, Holbrook Indus Estate Sheffield S20 3FR S20 3FR United Kingdom on 21 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 57 59 Stalker Lees Road Sheafbank Sheffield S Yorkshire S11 8NP United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 57 59 Stalker Lees Road Sheafbank Sheffield S Yorkshire S11 8NP United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 57 59 Stalker Lees Road Sheafbank Sheffield S Yorkshire S11 8NP United Kingdom on 10 November 2011 (1 page) |
17 August 2011 | Appointment of Mr Richard Simpson as a director (2 pages) |
17 August 2011 | Appointment of Mr Richard Simpson as a director (2 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Termination of appointment of David Whittington as a director (1 page) |
3 August 2010 | Termination of appointment of David Whittington as a director (1 page) |
2 August 2010 | Incorporation (23 pages) |
2 August 2010 | Incorporation (23 pages) |