Sicklinghall Road
Wetherby
Yorkshire
Ls22
Secretary Name | Mrs Hazel Lissenburg |
---|---|
Status | Closed |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 St James Meadow Boroughbridge North Yorkshire YO51 9NW |
Director Name | Mrs Sophie Hannah Gretton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(1 year after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Linton Springs Sicklinghall Road Wetherby West Yorkshire LS22 4AF |
Director Name | Mr Frank Edward Suhadolnik |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burns Way Clifford Wetherby West Yorkshire LS23 6TA |
Registered Address | 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Jason Gretton 50.00% Ordinary |
---|---|
100 at £1 | Sophie Hannah Gretton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411 |
Cash | £1,296 |
Current Liabilities | £12,572 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
14 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
19 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
19 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
5 October 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
31 January 2014 | Appointment of Mrs Sophie Hannah Gretton as a director (2 pages) |
31 January 2014 | Appointment of Mrs Sophie Hannah Gretton as a director (2 pages) |
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
16 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Termination of appointment of Frank Suhadolnik as a director (1 page) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Termination of appointment of Frank Suhadolnik as a director (1 page) |
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|