Sheffield
S12 4QF
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Thomas Charles Cosgrove |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Hollybank Drive Sheffield South Yorkshire S12 2BU |
Website | igcs.org.uk |
---|
Registered Address | C/O Maxim Business Recovery Epic House 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 |
1 at £1 | Gregory Howarth 50.00% Ordinary |
---|---|
1 at £1 | Thomas Cosgrove 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,949 |
Current Liabilities | £48,327 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
2 September 2018 | Liquidators' statement of receipts and payments to 17 August 2018 (13 pages) |
11 September 2017 | Registered office address changed from Shady Hall Farm Main Road Marsh Lane Sheffield S21 5RL England to Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from Shady Hall Farm Main Road Marsh Lane Sheffield S21 5RL England to Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 11 September 2017 (2 pages) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
5 October 2016 | Registered office address changed from 32 Jermyn Drive Sheffield S12 4QF England to Shady Hall Farm Main Road Marsh Lane Sheffield S21 5RL on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 32 Jermyn Drive Sheffield S12 4QF England to Shady Hall Farm Main Road Marsh Lane Sheffield S21 5RL on 5 October 2016 (1 page) |
7 March 2016 | Termination of appointment of Thomas Charles Cosgrove as a director on 31 January 2016 (1 page) |
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Gregory James Howarth on 31 January 2016 (2 pages) |
7 March 2016 | Registered office address changed from 755-761 755 - 761 Attercliffe Road Sheffield South Yorkshire to 32 Jermyn Drive Sheffield S12 4QF on 7 March 2016 (1 page) |
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Termination of appointment of Thomas Charles Cosgrove as a director on 31 January 2016 (1 page) |
7 March 2016 | Registered office address changed from 755-761 755 - 761 Attercliffe Road Sheffield South Yorkshire to 32 Jermyn Drive Sheffield S12 4QF on 7 March 2016 (1 page) |
7 March 2016 | Director's details changed for Gregory James Howarth on 31 January 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
31 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 May 2013 | Registered office address changed from 121 Hollybank Drive Sheffield South Yorkshire S12 2BU United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 121 Hollybank Drive Sheffield South Yorkshire S12 2BU United Kingdom on 29 May 2013 (1 page) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
5 May 2011 | Appointment of Gregory James Howarth as a director (3 pages) |
5 May 2011 | Appointment of Gregory James Howarth as a director (3 pages) |
23 February 2011 | Appointment of Mr Thomas Charles Cosgrove as a director (3 pages) |
23 February 2011 | Appointment of Mr Thomas Charles Cosgrove as a director (3 pages) |
8 February 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
8 February 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
7 February 2011 | Incorporation (22 pages) |
7 February 2011 | Incorporation (22 pages) |