Sheffield
South Yorkshire
S25 2PP
Director Name | Mr Keith West |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 3 131 Laughton Road, Dinnington Sheffield South Yorkshire S25 2PP |
Website | www.jobs4urecruitment.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01909 561010 |
Telephone region | Worksop |
Registered Address | Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
100 at £1 | Nicola Jayne Brookes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,469 |
Current Liabilities | £29,180 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 October 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
7 March 2016 | Registered office address changed from Office 3 131 Laughton Road Dinnington Sheffield South Yorkshire S25 2PP to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 7 March 2016 (2 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Appointment of a voluntary liquidator (1 page) |
4 March 2016 | Statement of affairs with form 4.19 (5 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 May 2013 | Registration of charge 075195210001 (24 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
23 May 2012 | Previous accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
28 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|