Sheffield Business Park
Sheffield
S9 1XU
Director Name | Mr Michael Alan Wilford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years (closed 13 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Secretary Name | Mr Michael Wilford |
---|---|
Status | Closed |
Appointed | 23 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years (closed 13 February 2018) |
Role | Company Director |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | Mr Christopher Walter Hortor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise Hickling Lane Kinoulton Nottingham NG12 3ED |
Director Name | Mr Peter Edward Hortor |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise Hickling Lane Kinoulton Nottingham NG12 3ED |
Website | thegoodgrubcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01949 860669 |
Telephone region | Whatton |
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 |
50 at £1 | Gemma Wilford 50.00% Ordinary |
---|---|
50 at £1 | Michael Wilford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,684 |
Cash | £2,446 |
Current Liabilities | £57,024 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
13 November 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
30 December 2016 | Registered office address changed from Grove Farm Hickling Lane Kinoulton Nottingham NG12 3ED to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 30 December 2016 (2 pages) |
30 December 2016 | Registered office address changed from Grove Farm Hickling Lane Kinoulton Nottingham NG12 3ED to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 30 December 2016 (2 pages) |
23 December 2016 | Resolutions
|
23 December 2016 | Appointment of a voluntary liquidator (1 page) |
23 December 2016 | Appointment of a voluntary liquidator (1 page) |
23 December 2016 | Resolutions
|
23 December 2016 | Statement of affairs with form 4.19 (7 pages) |
23 December 2016 | Statement of affairs with form 4.19 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Company name changed hortor's country store LIMITED\certificate issued on 24/04/14
|
24 April 2014 | Change of name notice (2 pages) |
24 April 2014 | Company name changed hortor's country store LIMITED\certificate issued on 24/04/14
|
24 April 2014 | Change of name notice (2 pages) |
12 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2014 (16 pages) |
12 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2014 (16 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 January 2014 | Termination of appointment of Peter Hortor as a director (1 page) |
31 January 2014 | Registered office address changed from Parkdene Wilton Road Melton Mowbray LE13 0UJ England on 31 January 2014 (1 page) |
31 January 2014 | Appointment of Mrs Gemma Wilford as a director (2 pages) |
31 January 2014 | Appointment of Mr Michael Wilford as a secretary (2 pages) |
31 January 2014 | Appointment of Mrs Gemma Wilford as a director (2 pages) |
31 January 2014 | Termination of appointment of Peter Hortor as a director (1 page) |
31 January 2014 | Termination of appointment of Christopher Hortor as a director (1 page) |
31 January 2014 | Appointment of Mr Michael Wilford as a director (2 pages) |
31 January 2014 | Appointment of Mr Michael Wilford as a director (2 pages) |
31 January 2014 | Registered office address changed from Parkdene Wilton Road Melton Mowbray LE13 0UJ England on 31 January 2014 (1 page) |
31 January 2014 | Termination of appointment of Christopher Hortor as a director (1 page) |
31 January 2014 | Appointment of Mr Michael Wilford as a secretary (2 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|