Sheffield
South Yorkshire
S2 2BB
Director Name | Mr Ashley Philip Brown |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ridge View Road Sheffield South Yorkshire S9 1EF |
Director Name | Mr Malcolm Shann Brown |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Ridge View Road Sheffield South Yorkshire S9 1EF |
Secretary Name | Mr Malcom Shann Brown |
---|---|
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Ridge View Road Sheffield South Yorkshire S9 1EF |
Website | bridgesafetyandtraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2490312 |
Telephone region | Sheffield |
Registered Address | 47 Southey Avenue Southey Sheffield South Yorkshire S5 7NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Firth Park |
Built Up Area | Sheffield |
99 at £1 | Stuart Robert Bridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,999 |
Cash | £7,181 |
Current Liabilities | £62,601 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 October 2015 | Termination of appointment of Malcom Shann Brown as a secretary on 3 April 2015 (1 page) |
18 October 2015 | Termination of appointment of Malcom Shann Brown as a secretary on 3 April 2015 (1 page) |
18 October 2015 | Termination of appointment of Ashley Philip Brown as a director on 3 April 2015 (1 page) |
18 October 2015 | Termination of appointment of Ashley Philip Brown as a director on 3 April 2015 (1 page) |
18 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Termination of appointment of Malcom Shann Brown as a director on 3 April 2015 (1 page) |
18 October 2015 | Termination of appointment of Malcom Shann Brown as a director on 3 April 2015 (1 page) |
27 May 2015 | Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page) |
22 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 January 2013 | Registered office address changed from , 43 Southey Avenue, Sheffield, S5 7NN, United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 43 Southey Avenue Sheffield S5 7NN United Kingdom on 2 January 2013 (1 page) |
24 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Registered office address changed from , Office 145 Devonshire House, 49 Elson Street, Sheffield, South Yorkshire, S1 4NR, England on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from Office 145 Devonshire House 49 Elson Street Sheffield South Yorkshire S1 4NR England on 28 June 2011 (1 page) |
16 August 2010 | Director's details changed for Mr Stuart Robert Bridge on 10 August 2010 (2 pages) |
10 August 2010 | Incorporation (25 pages) |