Sheffield
South Yorkshire
S10 2NH
Director Name | Philip David Sheppard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2011(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Mr Peter Perry Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Registered Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Muncey Geoff 50.00% Ordinary |
---|---|
1 at £1 | Phillip Shepperd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,332 |
Cash | £2,676 |
Current Liabilities | £1,490 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Application to strike the company off the register (3 pages) |
11 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Appointment of Philip David Sheppard as a director on 23 June 2011 (3 pages) |
13 September 2011 | Appointment of Philip David Sheppard as a director on 23 June 2011 (3 pages) |
12 September 2011 | Termination of appointment of Peter Perry Wilson as a director on 23 June 2011 (2 pages) |
12 September 2011 | Termination of appointment of Peter Perry Wilson as a director on 23 June 2011 (2 pages) |
8 September 2011 | Appointment of Geoffrey William Muncey as a director on 23 June 2011 (3 pages) |
8 September 2011 | Appointment of Geoffrey William Muncey as a director on 23 June 2011 (3 pages) |
23 June 2011 | Incorporation (34 pages) |
23 June 2011 | Incorporation (34 pages) |