Sheffield
South Yorkshire
S2 4SW
Director Name | Mr Steven Charles Hooper |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 High Street Lytchett Matravers Dorset BH16 6BH |
Director Name | Mr Anthony Tyas Floyd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 months after company formation) |
Appointment Duration | 10 months (resigned 04 October 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 High Street Lytchett Matravers Poole Dorset BH16 6BH |
Director Name | Ms Jenelle Louise Howell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(8 months after company formation) |
Appointment Duration | 6 months (resigned 02 November 2011) |
Role | Studio Manager |
Country of Residence | England |
Correspondence Address | 61 - 65 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RR |
Director Name | Miss Alyson Rigler |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 61 - 65 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RR |
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 February 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (13 pages) |
22 April 2015 | Liquidators statement of receipts and payments to 6 March 2015 (13 pages) |
22 April 2015 | Liquidators statement of receipts and payments to 6 March 2015 (13 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (13 pages) |
15 May 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (12 pages) |
15 May 2014 | Liquidators statement of receipts and payments to 6 March 2014 (12 pages) |
15 May 2014 | Liquidators statement of receipts and payments to 6 March 2014 (12 pages) |
15 May 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (12 pages) |
22 May 2013 | Liquidators' statement of receipts and payments to 6 March 2013 (11 pages) |
22 May 2013 | Liquidators' statement of receipts and payments to 6 March 2013 (11 pages) |
22 May 2013 | Liquidators statement of receipts and payments to 6 March 2013 (11 pages) |
22 May 2013 | Liquidators statement of receipts and payments to 6 March 2013 (11 pages) |
14 March 2012 | Appointment of a voluntary liquidator (2 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
14 March 2012 | Statement of affairs with form 4.19 (6 pages) |
14 March 2012 | Appointment of a voluntary liquidator (2 pages) |
14 March 2012 | Registered office address changed from 64 High Street Lytchett Matravers Poole Dorset BH16 6BH United Kingdom on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from 64 High Street Lytchett Matravers Poole Dorset BH16 6BH United Kingdom on 14 March 2012 (2 pages) |
14 March 2012 | Statement of affairs with form 4.19 (6 pages) |
22 November 2011 | Termination of appointment of Jenelle Howell as a director (1 page) |
22 November 2011 | Termination of appointment of Jenelle Howell as a director (1 page) |
22 November 2011 | Termination of appointment of Steven Hooper as a director (1 page) |
22 November 2011 | Termination of appointment of Steven Hooper as a director (1 page) |
10 November 2011 | Termination of appointment of Alyson Rigler as a director (1 page) |
10 November 2011 | Termination of appointment of Alyson Rigler as a director (1 page) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 October 2011 | Termination of appointment of Anthony Floyd as a director (1 page) |
21 October 2011 | Termination of appointment of Anthony Floyd as a director (1 page) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
19 May 2011 | Appointment of Miss Alyson Rigler as a director (2 pages) |
19 May 2011 | Appointment of Ms Jenelle Louise Howell as a director (2 pages) |
19 May 2011 | Appointment of Ms Jenelle Louise Howell as a director (2 pages) |
19 May 2011 | Appointment of Miss Alyson Rigler as a director (2 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 December 2010 | Appointment of Mr Anthony Tyas Floyd as a director (2 pages) |
15 December 2010 | Appointment of Mr Anthony Tyas Floyd as a director (2 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 September 2010 | Incorporation (23 pages) |
2 September 2010 | Incorporation (23 pages) |