Bramall Lane
Sheffield
S2 4SU
Director Name | Mr Jon Wright |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(3 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW |
Registered Address | Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1000 at £1 | Ionel Popa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,183 |
Cash | £147,481 |
Current Liabilities | £147,298 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2015 | Termination of appointment of Jon Wright as a director on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Jon Wright as a director on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Jon Wright as a director on 1 September 2015 (1 page) |
22 July 2015 | Registered office address changed from C/O Wrights Accountants Wright Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU United Kingdom to C/O Wrights Accountants Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from C/O Wrights Accountants Wright Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU United Kingdom to C/O Wrights Accountants Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW on 22 July 2015 (1 page) |
17 June 2015 | Voluntary strike-off action has been suspended (1 page) |
17 June 2015 | Voluntary strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Appointment of Mr Jon Wright as a director on 1 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Jon Wright as a director on 1 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Jon Wright as a director on 1 March 2015 (2 pages) |
9 February 2015 | Registered office address changed from C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU England to C/O Wrights Accountants Wright Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU England to C/O Wrights Accountants Wright Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU England to C/O Wrights Accountants Wright Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 9 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ionel Relu Popa as a director on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 5 Delves Crescent Walsall WS5 4LR to C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 5 Delves Crescent Walsall WS5 4LR to C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ionel Relu Popa as a director on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 5 Delves Crescent Walsall WS5 4LR to C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ionel Relu Popa as a director on 4 February 2015 (1 page) |
11 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 August 2013 | Director's details changed for Ionel Relu Popa on 1 January 2013 (2 pages) |
7 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Ionel Relu Popa on 1 January 2013 (2 pages) |
7 August 2013 | Director's details changed for Ionel Relu Popa on 1 January 2013 (2 pages) |
7 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 April 2013 | Registered office address changed from 43 Delves Crescent Walsall WS5 4LR United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 110 Penderel Street Walsall WS3 3ED England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 43 Delves Crescent Walsall WS5 4LR United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 110 Penderel Street Walsall WS3 3ED England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 110 Penderel Street Walsall WS3 3ED England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 43 Delves Crescent Walsall WS5 4LR United Kingdom on 3 April 2013 (1 page) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|