Irchester
Northants
NN29 7EE
Director Name | Mr Scott Keith Herron |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield Yorkshire S9 5AA |
Registered Address | C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
40 at £1 | Denise Sharon Arnold 40.00% Ordinary |
---|---|
30 at £1 | Evelyn Frances Dryden 30.00% Ordinary |
30 at £1 | Scott Keith Herron 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,208 |
Cash | £451 |
Current Liabilities | £9,091 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 October 2017 | Registered office address changed from Unit 1, Windmill Business Centre 77 Glassbrook Road Rushden Northamptonshire NN10 9th England to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield Yorkshire S9 5AA on 20 October 2017 (2 pages) |
---|---|
16 October 2017 | Appointment of a voluntary liquidator (1 page) |
16 October 2017 | Statement of affairs (9 pages) |
16 October 2017 | Resolutions
|
20 March 2017 | Registered office address changed from 71 Arkwright Road Irchester Northants NN29 7EE to Unit 1, Windmill Business Centre 77 Glassbrook Road Rushden Northamptonshire NN10 9th on 20 March 2017 (1 page) |
19 July 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Appointment of Mr Scott Keith Herron as a director (2 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|