Sheffield
S3 7BS
Director Name | Mr Justin Vinall |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 35 Sidney Street Folkestone Kent CT19 6HG |
Director Name | Mr Martin William Machan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Midstall Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £10,490 |
Cash | £5,659 |
Current Liabilities | £70,247 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 August 2015 | Registered office address changed from 9 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (16 pages) |
21 May 2015 | Liquidators statement of receipts and payments to 19 March 2015 (16 pages) |
31 March 2014 | Registered office address changed from Jacksons 19 Prospect Road Ossett West Yorkshire WF5 8AE United Kingdom on 31 March 2014 (2 pages) |
28 March 2014 | Statement of affairs with form 4.19 (5 pages) |
28 March 2014 | Appointment of a voluntary liquidator (1 page) |
28 March 2014 | Resolutions
|
31 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Company name changed justicelisting LTD\certificate issued on 02/08/11
|
1 August 2011 | Appointment of Mrs Joanne Aldred as a director (2 pages) |
5 July 2011 | Termination of appointment of Martin Machan as a director (1 page) |
5 July 2011 | Registered office address changed from C/O Brighton Company Formations Midstall Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from C/O Brighton Company Formations Midstall Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 5 July 2011 (1 page) |
20 May 2011 | Termination of appointment of Justin Vinall as a director (1 page) |
20 May 2011 | Registered office address changed from C/O Brighton Compnay Formations Midstall Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 20 May 2011 (1 page) |
20 May 2011 | Appointment of Mr Martin Machan as a director (2 pages) |
20 May 2011 | Registered office address changed from 35 Sidney Street Folkestone Kent CT19 6HG England on 20 May 2011 (1 page) |
19 May 2011 | Incorporation (20 pages) |