Brayton
Selby
YO8 9XD
Director Name | Mr Antony William Stirzaker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Queen Street Sheffield S1 1WF |
Director Name | Stephen David Paterson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 66 Parkland View Yeadon LS19 7DZ |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
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 |
Year | 2011 |
---|---|
Net Worth | £24,247 |
Cash | £864 |
Current Liabilities | £165,437 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 26 October 2016 (overdue) |
---|
2 June 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (16 pages) |
---|---|
2 June 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (16 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 27 March 2014 (16 pages) |
24 April 2013 | Appointment of a voluntary liquidator (2 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Statement of affairs with form 4.19 (7 pages) |
24 April 2013 | Appointment of a voluntary liquidator (2 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Statement of affairs with form 4.19 (7 pages) |
12 March 2013 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom on 12 March 2013 (2 pages) |
12 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Appointment of Mr Anthony Stirzaker as a director (2 pages) |
1 September 2011 | Appointment of Mr Anthony Stirzaker as a director (2 pages) |
1 September 2011 | Termination of appointment of Stephen David Paterson as a director (2 pages) |
1 September 2011 | Director's details changed for Mr Anthony Stirzaker on 25 July 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Anthony Stirzaker on 25 July 2011 (2 pages) |
1 September 2011 | Termination of appointment of Stephen David Paterson as a director (2 pages) |
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|