Sheffield Business Park
Sheffield
S9 1XU
Director Name | Mr Thomas James Mastin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2011(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | Mr George Soudah |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | Mr Wayne Bradshaw |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Unit 6-8 Brookfield Industrial Estate Brookfield Way Matlock Derbyshire DE4 5ND |
Director Name | Mr Michael McAleer |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6-8 Brookfield Industrial Estate Brookfield Way Matlock Derbyshire DE4 5ND |
Director Name | Dr Jean-Jacques Van Oosten |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6-8 Brookfield Industrial Estate Brookfield Way Matlock Derbyshire DE4 5ND |
Website | therenewableshop.com |
---|---|
Telephone | 01629 735057 |
Telephone region | Matlock |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £22,564 |
Cash | £37,480 |
Current Liabilities | £64,269 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2019 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
2 July 2018 | Liquidators' statement of receipts and payments to 13 May 2018 (30 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 13 May 2017 (29 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 13 May 2017 (29 pages) |
16 June 2016 | Liquidators statement of receipts and payments to 13 May 2016 (25 pages) |
16 June 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (25 pages) |
16 June 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (25 pages) |
28 May 2015 | Registered office address changed from Unit 1.6 Stancliffe House Molyneux Business Park Darley Dale Matlock DE4 2HJ to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 28 May 2015 (2 pages) |
28 May 2015 | Registered office address changed from Unit 1.6 Stancliffe House Molyneux Business Park Darley Dale Matlock DE4 2HJ to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 28 May 2015 (2 pages) |
26 May 2015 | Statement of affairs with form 4.19 (8 pages) |
26 May 2015 | Appointment of a voluntary liquidator (1 page) |
26 May 2015 | Resolutions
|
26 May 2015 | Statement of affairs with form 4.19 (8 pages) |
26 May 2015 | Appointment of a voluntary liquidator (1 page) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 January 2014 | Registered office address changed from Unit 6-8 Brookfield Industrial Estate Brookfield Way Matlock Derbyshire DE4 5ND on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Unit 6-8 Brookfield Industrial Estate Brookfield Way Matlock Derbyshire DE4 5ND on 16 January 2014 (1 page) |
14 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
7 November 2013 | Termination of appointment of Wayne Bradshaw as a director (1 page) |
7 November 2013 | Termination of appointment of Wayne Bradshaw as a director (1 page) |
26 July 2013 | Termination of appointment of Michael Mcaleer as a director (1 page) |
26 July 2013 | Termination of appointment of Michael Mcaleer as a director (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 December 2012 | Termination of appointment of Jean-Jaques Van Oosten as a director (1 page) |
20 December 2012 | Appointment of Mr George Soudah as a director (2 pages) |
20 December 2012 | Termination of appointment of Jean-Jaques Van Oosten as a director (1 page) |
20 December 2012 | Appointment of Mr George Soudah as a director (2 pages) |
13 November 2012 | Director's details changed for Mr Jacob Jacob Johnson on 13 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Director's details changed for Mr Jacob Jacob Johnson on 13 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|