Gleadless
Sheffield
South Yorkshire
S12 2JF
Director Name | Mr Rich Simisker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marys Walk Sheffield South Yorkshire S2 5JD |
Website | plasticle.co.uk |
---|---|
Telephone | 0114 2651938 |
Telephone region | Sheffield |
Registered Address | 296-298 Prince Of Wales Road Sheffield South Yorkshire S2 1FF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Manor Castle |
Built Up Area | Sheffield |
1 at £1 | Mr Martyn Rodda 50.00% Ordinary |
---|---|
1 at £1 | Mr Rich Simisker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,993 |
Cash | £15,774 |
Current Liabilities | £26,646 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2019 | Completion of winding up (1 page) |
24 May 2019 | Dissolution deferment (1 page) |
23 July 2018 | Order of court to wind up (3 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 June 2012 | Annual return made up to 23 September 2011 with a full list of shareholders (14 pages) |
11 June 2012 | Annual return made up to 23 September 2011 with a full list of shareholders (14 pages) |
8 June 2012 | Registered office address changed from 20 Welwyn Road Gleadless Sheffield South Yorkshire S12 2JF England on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 20 Welwyn Road Gleadless Sheffield South Yorkshire S12 2JF England on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 20 Welwyn Road Gleadless Sheffield South Yorkshire S12 2JF England on 8 June 2012 (1 page) |
6 June 2012 | Administrative restoration application (4 pages) |
6 June 2012 | Administrative restoration application (4 pages) |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Termination of appointment of Rich Simisker as a director (1 page) |
1 November 2010 | Termination of appointment of Rich Simisker as a director (1 page) |
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|