Sheffield
South Yorkshire
S1 1WF
Director Name | Mr Richard Barton |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 10 Emery Lane Boston PE21 8QA |
Director Name | Mr Richard Barton |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Sherwood House Cowbroads Lane, Old Leake Boston PE22 9RD |
Registered Address | 93 Queen Street Sheffield South Yorkshire 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 |
1 at £1 | Lewis Richard Barton 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
4 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
4 December 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 December 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 December 2013 | Liquidators statement of receipts and payments to 2 October 2013 (14 pages) |
3 December 2013 | Liquidators statement of receipts and payments to 2 October 2013 (14 pages) |
3 December 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (14 pages) |
3 December 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (14 pages) |
10 October 2012 | Statement of affairs with form 4.19 (6 pages) |
10 October 2012 | Appointment of a voluntary liquidator (1 page) |
10 October 2012 | Resolutions
|
10 October 2012 | Statement of affairs with form 4.19 (6 pages) |
10 October 2012 | Appointment of a voluntary liquidator (1 page) |
10 October 2012 | Resolutions
|
21 September 2012 | Registered office address changed from C/O Theoffice Unit 17 Broadfield Lane Ind Est Boston Lincolnshire PE21 8DR England on 21 September 2012 (2 pages) |
21 September 2012 | Registered office address changed from C/O Theoffice Unit 17 Broadfield Lane Ind Est Boston Lincolnshire PE21 8DR England on 21 September 2012 (2 pages) |
29 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Registered office address changed from 10 Emery Lane Boston PE21 8QA England on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Registered office address changed from 10 Emery Lane Boston PE21 8QA England on 29 March 2012 (1 page) |
11 January 2012 | Termination of appointment of Richard Barton as a director on 10 January 2012 (1 page) |
11 January 2012 | Termination of appointment of Richard Barton as a director on 10 January 2012 (1 page) |
13 September 2011 | Appointment of Mr Lewis Richard Barton as a director on 7 September 2011 (2 pages) |
13 September 2011 | Appointment of Mr Lewis Richard Barton as a director on 7 September 2011 (2 pages) |
13 September 2011 | Appointment of Mr Lewis Richard Barton as a director on 7 September 2011 (2 pages) |
8 March 2011 | Appointment of Mr Richard Barton as a director (2 pages) |
8 March 2011 | Termination of appointment of Richard Barton as a director (1 page) |
8 March 2011 | Appointment of Mr Richard Barton as a director (2 pages) |
8 March 2011 | Termination of appointment of Richard Barton as a director (1 page) |
25 February 2011 | Incorporation (24 pages) |
25 February 2011 | Incorporation (24 pages) |