Sheffield
South Yorkshire
S13 9DL
Director Name | Mr Charles Freddrick Shilston |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Middlepeak Way Sheffield South Yorkshire S13 9DL |
Secretary Name | Mr Brian James McGeachie |
---|---|
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Middlepeak Way Sheffield South Yorkshire S13 9DL |
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2011 |
---|---|
Net Worth | £19,841 |
Cash | £78,590 |
Current Liabilities | £929,202 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 June 2019 | Liquidators' statement of receipts and payments to 17 April 2019 (16 pages) |
11 October 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
17 February 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 February 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 17 April 2015 (9 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 17 April 2015 (9 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 17 April 2015 (9 pages) |
21 May 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (9 pages) |
21 May 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (9 pages) |
21 May 2014 | Liquidators statement of receipts and payments to 17 April 2014 (9 pages) |
28 May 2013 | Notice of completion of voluntary arrangement (5 pages) |
28 May 2013 | Notice of completion of voluntary arrangement (5 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Statement of affairs with form 4.19 (7 pages) |
2 May 2013 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Statement of affairs with form 4.19 (7 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Registered office address changed from 1 Genesis Park Sheffield Road Rotherham South Yorkshire S60 1DX England on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from 1 Genesis Park Sheffield Road Rotherham South Yorkshire S60 1DX England on 30 April 2013 (2 pages) |
14 November 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
14 November 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
23 November 2011 | Termination of appointment of Brian Mcgeachie as a secretary (1 page) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Register inspection address has been changed (1 page) |
23 November 2011 | Register inspection address has been changed (1 page) |
23 November 2011 | Register(s) moved to registered inspection location (1 page) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Termination of appointment of Brian Mcgeachie as a secretary (1 page) |
23 November 2011 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|