Sheffield
S13 7XA
Director Name | Mr Daniel Ford |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cardwell Avenue Sheffield S13 7XA |
Director Name | Mr Timothy Michael Jones |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ashfield Way Sunnyside Rotherham S66 3RT |
Registered Address | Unit 12 Magna Way Fusion At Magna Rotherham South Yorkshire S60 1FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
10 at £1 | Daniel Ford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,058 |
Gross Profit | £19,173 |
Net Worth | £2,481 |
Cash | £235 |
Current Liabilities | £4,984 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Termination of appointment of Daniel Ford as a director on 12 August 2013 (2 pages) |
17 September 2013 | Termination of appointment of Daniel Ford as a director (2 pages) |
10 June 2013 | Annual return made up to 23 November 2012 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 23 November 2012 with a full list of shareholders Statement of capital on 2013-06-10
|
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Registered office address changed from Unit 19 Magna Way Fusion at Magna Rotherham S60 1FE England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Unit 19 Magna Way Fusion at Magna Rotherham S60 1FE England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Unit 19 Magna Way Fusion at Magna Rotherham S60 1FE England on 8 November 2012 (1 page) |
8 November 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Termination of appointment of Timothy Jones as a director (2 pages) |
2 November 2012 | Termination of appointment of Timothy Michael Jones as a director on 25 October 2012 (2 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Incorporation (24 pages) |
29 March 2011 | Incorporation (24 pages) |