North Anston
Sheffield
S25 4DU
Director Name | Mr Neil Stead |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 26 The Paddocks Worksop S81 0UP |
Director Name | Mr Harrold Stead |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Saville Road Wath Rotherham South Yorkshire S63 6JE |
Website | www.sandhpropertysolutions.co.uk |
---|
Registered Address | The Section Bending Co Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
Year | 2013 |
---|---|
Net Worth | -£15,610 |
Cash | £15,652 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 March 2016 | Voluntary strike-off action has been suspended (1 page) |
9 March 2016 | Voluntary strike-off action has been suspended (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Application to strike the company off the register (3 pages) |
4 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 April 2014 | Director's details changed for Mr Ricky Havenhand on 17 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from 81 Worksop Road Woodsetts Worksop S81 8RW United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Ricky Havenhand on 17 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from 81 Worksop Road Woodsetts Worksop S81 8RW United Kingdom on 17 April 2014 (1 page) |
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 January 2013 | Termination of appointment of Harrold Stead as a director (1 page) |
2 January 2013 | Termination of appointment of Harrold Stead as a director (1 page) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Termination of appointment of Neil Stead as a director (1 page) |
2 May 2012 | Termination of appointment of Neil Stead as a director (1 page) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Termination of appointment of Neil Stead as a director (1 page) |
26 April 2011 | Appointment of Mr Harrold Stead as a director (2 pages) |
26 April 2011 | Appointment of Mr Harrold Stead as a director (2 pages) |
26 April 2011 | Termination of appointment of Neil Stead as a director (1 page) |
21 September 2010 | Incorporation
|
21 September 2010 | Incorporation
|