Sheffield
South Yorkshire
S6 1LH
Director Name | Roy Ernest Scott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 536 Manchester Road Stocksbridge South Yorkshire S36 2DW |
Telephone | 0114 3274049 |
---|---|
Telephone region | Sheffield |
Registered Address | White Horse Inn 104 Halifax Road Sheffield S6 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Southey |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2015 | Compulsory strike-off action has been suspended (1 page) |
11 February 2015 | Compulsory strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Compulsory strike-off action has been suspended (1 page) |
27 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | Termination of appointment of Roy Scott as a director (1 page) |
19 April 2013 | Termination of appointment of Roy Scott as a director (1 page) |
16 April 2013 | Registered office address changed from C/O Morgan Wells Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX England on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from C/O Morgan Wells Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX England on 16 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Mark Scott as a director (2 pages) |
2 April 2013 | Termination of appointment of Mark Scott as a director (2 pages) |
7 March 2013 | Appointment of Roy Ernest Scott as a director (2 pages) |
7 March 2013 | Appointment of Roy Ernest Scott as a director (2 pages) |
29 February 2012 | Incorporation Statement of capital on 2012-02-29
|
29 February 2012 | Incorporation Statement of capital on 2012-02-29
|