Beighton
Sheffield
South Yorkshire
S20 1GQ
Director Name | Mr Nigel Palmer |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Birkbeck Court High Green Sheffield South Yorkshire S35 4NW |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 December 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 April 2015 | Registered office address changed from 29 High Street Morley Leeds West Yorkshire LS27 9AL to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 29 High Street Morley Leeds West Yorkshire LS27 9AL to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 10 April 2015 (2 pages) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Statement of affairs with form 4.19 (7 pages) |
7 April 2015 | Statement of affairs with form 4.19 (7 pages) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Resolutions
|
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 October 2013 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
24 October 2013 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
12 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Director's details changed for Mr Nicholas Peter Palmer on 16 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Nicholas Peter Palmer on 16 July 2012 (2 pages) |
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|