Sheffield
South Yorkshire
S9 5AA
Director Name | Mr Steven Parker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Industrial Cladding Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 - 20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ |
Director Name | Mr John Thomas Allen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2014) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | Petre House Petre Street Sheffield S4 8LJ |
Registered Address | Guite 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 |
Year | 2013 |
---|---|
Net Worth | £2,681 |
Cash | £6,455 |
Current Liabilities | £51,663 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
29 June 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
29 June 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
9 May 2016 | Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN to C/O Maxim Business Recovery Guite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 9 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN to C/O Maxim Business Recovery Guite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 9 May 2016 (2 pages) |
6 May 2016 | Appointment of a voluntary liquidator (1 page) |
6 May 2016 | Statement of affairs with form 4.19 (5 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Statement of affairs with form 4.19 (5 pages) |
6 May 2016 | Appointment of a voluntary liquidator (1 page) |
6 May 2016 | Resolutions
|
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 February 2015 | Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 24 February 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 August 2014 | Appointment of Mrs Melanie Cole as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Melanie Cole as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Melanie Cole as a director on 6 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of John Allen as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of John Allen as a director on 31 July 2014 (1 page) |
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 July 2013 | Company name changed wakefield industry cladding LTD\certificate issued on 25/07/13
|
25 July 2013 | Company name changed wakefield industry cladding LTD\certificate issued on 25/07/13
|
10 May 2013 | Registered office address changed from 19 - 20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ England on 10 May 2013 (1 page) |
10 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Registered office address changed from 19 - 20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ England on 10 May 2013 (1 page) |
10 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2012 (15 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2012 (15 pages) |
11 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders
|
11 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders
|
11 April 2011 | Appointment of Mr John Allen as a director (2 pages) |
11 April 2011 | Appointment of Mr John Allen as a director (2 pages) |
11 April 2011 | Termination of appointment of Steven Parker as a director (1 page) |
11 April 2011 | Termination of appointment of Steven Parker as a director (1 page) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|