Woodall Harthill
Sheffield
S26 7YJ
Director Name | Mrs Penny Davison |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 November 2013) |
Role | Personal Trustee |
Country of Residence | England |
Correspondence Address | The Brambles Walseker Lane Woodall, Harthill Sheffield S26 7YJ |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Garry John Griffiths |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Novus House The Crescent Sun Rise Way Amesbury Salisbury Wiltshire SP4 7QA |
Director Name | Mr Adrian Peter Middleton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Novus House The Crescent Sun Rise Way Amesbury Salisbury Wiltshire SP4 7QA |
Director Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | The Brambles Walseker Lane Woodall, Harthill Sheffield S26 7YJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
1 at £1 | Ocs Corporate Secretaries Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
5 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
10 July 2012 | Appointment of Mrs Penny Davison as a director on 18 June 2012 (2 pages) |
10 July 2012 | Appointment of Mrs Penny Davison as a director (2 pages) |
10 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
19 April 2012 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
19 April 2012 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 19 April 2012 (1 page) |
20 February 2012 | Termination of appointment of Adrian Middleton as a director (1 page) |
20 February 2012 | Termination of appointment of Garry Griffiths as a director (1 page) |
20 February 2012 | Termination of appointment of Adrian Peter Middleton as a director on 1 February 2012 (1 page) |
20 February 2012 | Termination of appointment of Garry John Griffiths as a director on 1 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 20 February 2012 (1 page) |
27 June 2011 | Commence business and borrow (1 page) |
27 June 2011 | Trading certificate for a public company
|
27 June 2011 | Trading certificate for a public company (3 pages) |
24 June 2011 | Appointment of Garry John Griffiths as a director (3 pages) |
24 June 2011 | Appointment of Garry John Griffiths as a director (3 pages) |
21 June 2011 | Appointment of Mr Garry John Griffiths as a director (2 pages) |
21 June 2011 | Appointment of Mr Garry John Griffiths as a director (2 pages) |
16 June 2011 | Appointment of Anthony Davison as a director (3 pages) |
16 June 2011 | Appointment of Adrian Peter Middleton as a director (3 pages) |
16 June 2011 | Appointment of Adrian Peter Middleton as a director (3 pages) |
16 June 2011 | Appointment of Anthony Davison as a director (3 pages) |
9 June 2011 | Appointment of Mr Anthony Davison as a director (2 pages) |
9 June 2011 | Appointment of Mr Anthony Davison as a director (2 pages) |
9 June 2011 | Appointment of Mr Adrian Peter Middleton as a director (2 pages) |
9 June 2011 | Appointment of Mr Adrian Peter Middleton as a director (2 pages) |
25 May 2011 | Termination of appointment of Ocs Corporate Secretaries Limited as a director (1 page) |
25 May 2011 | Termination of appointment of Ocs Corporate Secretaries Limited as a director (1 page) |
28 April 2011 | Termination of appointment of Lee Gilburt as a director (2 pages) |
28 April 2011 | Termination of appointment of Lee Gilburt as a director (2 pages) |
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|