Sheffield
S2 4FA
Director Name | Mr Christopher Leslie Shaw |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Ops Director |
Country of Residence | England |
Correspondence Address | 11 Orchard Way Brinsworth Rotherham South Yorkshire S60 5LZ |
Director Name | Mr Anthony Peter March |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Orchard Way Brinsworth Rotherham South Yorkshire S60 5LZ |
Registered Address | 4th Floor Leopold Street Wing The Fountain Precinct Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
27 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 March 2016 | Court order insolvency:c/o removal of liquidator (9 pages) |
14 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 August 2015 | Registered office address changed from 19 Chapel Walk Sheffield S1 2PD to 4th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA on 20 August 2015 (2 pages) |
18 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 August 2015 | Statement of affairs with form 4.19 (6 pages) |
18 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 August 2015 | Appointment of a voluntary liquidator (1 page) |
18 August 2015 | Resolutions
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Termination of appointment of a director (1 page) |
22 May 2015 | Registered office address changed from 11 Orchard Way Brinsworth Rotherham South Yorkshire S60 5LZ to 19 Chapel Walk Sheffield S1 2PD on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 11 Orchard Way Brinsworth Rotherham South Yorkshire S60 5LZ to 4th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Anthony Peter March as a director on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders (4 pages) |
19 May 2015 | Appointment of Mr Leslie Coathup as a director on 18 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Christopher Leslie Shaw as a director on 18 May 2015 (2 pages) |
24 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders (3 pages) |
4 August 2014 | Accounts made up to 30 November 2013 (2 pages) |
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Termination of appointment of Christopher Leslie Shaw as a director on 27 August 2013 (1 page) |
12 August 2013 | Accounts made up to 30 November 2012 (2 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Incorporation
|