84 Queen Street
Sheffield
S1 2DN
Director Name | Mr Gary Birch |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DN |
Registered Address | Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
33 at £1 | Kirsty Smith 33.33% Ordinary |
---|---|
33 at £1 | Peter Storey 33.33% Ordinary |
33 at £1 | Peter Storey 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,579 |
Cash | £263 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield England S1 2DW United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield England S1 2DW United Kingdom on 24 August 2012 (1 page) |
14 May 2012 | Termination of appointment of a director (2 pages) |
14 May 2012 | Termination of appointment of a director (2 pages) |
27 March 2012 | Termination of appointment of Gary Birch as a director (1 page) |
27 March 2012 | Termination of appointment of Gary Birch as a director (1 page) |
7 July 2011 | Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 7 July 2011 (1 page) |
28 June 2011 | Incorporation (25 pages) |
28 June 2011 | Incorporation (25 pages) |