Sheffield
South Yorkshire
S2 4SW
Director Name | Mrs Claire Jane Egan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Trebencyn Park Trebencyn Abergavenny NP7 8AR Wales |
Director Name | Mrs Anne Caroline Frost |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Dawson Road Bletchley Buckinghamshire MK1 1LJ |
Director Name | Mr Graham Ottaway |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Dawson Road Bletchley Buckinghamshire MK1 1LJ |
Registered Address | Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | -£1,436 |
Cash | £29,234 |
Current Liabilities | £214,930 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
12 January 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 January 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 July 2015 | Liquidators statement of receipts and payments to 19 May 2015 (14 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (14 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (14 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 19 May 2014 (12 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 19 May 2014 (12 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 19 May 2014 (12 pages) |
28 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 June 2013 | Registered office address changed from Unit 14 Dawson Road Bletchley Buckinghamshire MK1 1LJ on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Unit 14 Dawson Road Bletchley Buckinghamshire MK1 1LJ on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Unit 14 Dawson Road Bletchley Buckinghamshire MK1 1LJ on 4 June 2013 (2 pages) |
31 May 2013 | Appointment of a voluntary liquidator (1 page) |
31 May 2013 | Statement of affairs with form 4.19 (7 pages) |
31 May 2013 | Appointment of a voluntary liquidator (1 page) |
31 May 2013 | Resolutions
|
31 May 2013 | Statement of affairs with form 4.19 (7 pages) |
5 April 2013 | Termination of appointment of Anne Frost as a director (1 page) |
5 April 2013 | Termination of appointment of Anne Frost as a director (1 page) |
18 March 2013 | Appointment of Graham John Mackenzie as a director (2 pages) |
18 March 2013 | Appointment of Graham John Mackenzie as a director (2 pages) |
18 March 2013 | Termination of appointment of Graham Ottaway as a director (1 page) |
18 March 2013 | Termination of appointment of Graham Ottaway as a director (1 page) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-04
|
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-04
|
11 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
8 March 2012 | Appointment of Mr Graham Ottaway as a director (3 pages) |
8 March 2012 | Appointment of Mr Graham Ottaway as a director (3 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2012 | Director's details changed for Anne Caroline Frost on 8 February 2012 (3 pages) |
9 February 2012 | Director's details changed for Anne Caroline Frost on 8 February 2012 (3 pages) |
9 February 2012 | Director's details changed for Anne Caroline Frost on 8 February 2012 (3 pages) |
7 February 2012 | Registered office address changed from 5 Trebencyn Park Trebencyn Abergavenny NP7 8AR Wales on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 5 Trebencyn Park Trebencyn Abergavenny NP7 8AR Wales on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 5 Trebencyn Park Trebencyn Abergavenny NP7 8AR Wales on 7 February 2012 (1 page) |
6 February 2012 | Termination of appointment of Claire Egan as a director (2 pages) |
6 February 2012 | Termination of appointment of Claire Egan as a director (2 pages) |
2 February 2012 | Appointment of Anne Caroline Frost as a director (3 pages) |
2 February 2012 | Appointment of Anne Caroline Frost as a director (3 pages) |
2 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
23 December 2011 | Incorporation (20 pages) |
23 December 2011 | Incorporation (20 pages) |