Sheffield
S10 2NH
Director Name | Mr Glyn Booth |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Mr David Anthony Coldwell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Boxing Trainer/Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarkegrove Road Sheffield S10 2NH |
Registered Address | 131 Masbrough Street Rotherham South Yorkshire S60 1HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
1 at £1 | David Coldwell 50.00% Ordinary |
---|---|
1 at £1 | Spencer Fearn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,890 |
Cash | £1,686 |
Current Liabilities | £34,020 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2017 | Termination of appointment of David Anthony Coldwell as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of David Anthony Coldwell as a director on 18 August 2017 (1 page) |
18 August 2017 | Cessation of David Anthony Coldwell as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Cessation of David Anthony Coldwell as a person with significant control on 18 August 2017 (1 page) |
27 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
5 August 2015 | Registered office address changed from Suite 137 Business Design Centre 52 Upper Street Islington N1 0QH to 131 Masbrough Street Rotherham South Yorkshire S60 1HW on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Suite 137 Business Design Centre 52 Upper Street Islington N1 0QH to 131 Masbrough Street Rotherham South Yorkshire S60 1HW on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Suite 137 Business Design Centre 52 Upper Street Islington N1 0QH to 131 Masbrough Street Rotherham South Yorkshire S60 1HW on 5 August 2015 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
27 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Termination of appointment of Glyn Booth as a director (2 pages) |
23 February 2011 | Appointment of Spencer Roger Fearn as a director (3 pages) |
23 February 2011 | Appointment of David Anthony Coldwell as a director (3 pages) |
23 February 2011 | Appointment of Spencer Roger Fearn as a director (3 pages) |
23 February 2011 | Termination of appointment of Glyn Booth as a director (2 pages) |
23 February 2011 | Appointment of David Anthony Coldwell as a director (3 pages) |
5 January 2011 | Incorporation (34 pages) |
5 January 2011 | Incorporation (34 pages) |