Sheffield
South Yorkshire
S10 4PR
Director Name | Mr Richard Phillip Simonson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 32 Abbey Road Port Talbot West Glamorgan SA13 1HB Wales |
Registered Address | 12 Nightingale Ct Nightingale Close Rotherham S60 2AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
100 at £1 | Paul John Farmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£188 |
Cash | £6,275 |
Current Liabilities | £370,153 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
3 June 2013 | Delivered on: 4 June 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Apartment 1 the mill house 34/36 sunbridge road bradford; apartment 2 the mill house 34/36 sunbridge road bradford; apartment 4 the mill house 34/36 sunbridge road bradford; (for further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 June 2013 | Delivered on: 4 June 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Apartment 1 the mill house 34/36 sunbridge road bradford; apartment 2 the mill house 34/36 sunbridge road bradford; apartment 4 the mill house 34/36 sunbridge road bradford; (for further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge. Outstanding |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Satisfaction of charge 080048710002 in full (1 page) |
17 November 2016 | Satisfaction of charge 080048710001 in full (1 page) |
17 November 2016 | Satisfaction of charge 080048710001 in full (1 page) |
17 November 2016 | Satisfaction of charge 080048710002 in full (1 page) |
7 October 2016 | Registered office address changed from Unit J the Point Bradmarsh Way Bradmarsh Business Park Rotherham South Yorkshire S60 1BP to 12 Nightingale Ct Nightingale Close Rotherham S60 2AB on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Unit J the Point Bradmarsh Way Bradmarsh Business Park Rotherham South Yorkshire S60 1BP to 12 Nightingale Ct Nightingale Close Rotherham S60 2AB on 7 October 2016 (1 page) |
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
25 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
12 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (3 pages) |
25 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (3 pages) |
18 February 2014 | Registered office address changed from , 34 Mansfield Road, Rotherham, South Yorkshire, S60 2DX on 18 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from , 34 Mansfield Road, Rotherham, South Yorkshire, S60 2DX on 18 February 2014 (2 pages) |
4 June 2013 | Registration of charge 080048710001, created on 3 June 2013 (43 pages) |
4 June 2013 | Registration of charge 080048710001, created on 3 June 2013 (43 pages) |
4 June 2013 | Registration of charge 080048710002, created on 3 June 2013 (30 pages) |
4 June 2013 | Registration of charge 080048710002, created on 3 June 2013 (30 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Registered office address changed from , Holme Farm Cottage, Wentedge Road Kirk Smeaton, Pontefract, West Yorkshire, WF8 3JS, United Kingdom on 27 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from , Holme Farm Cottage, Wentedge Road Kirk Smeaton, Pontefract, West Yorkshire, WF8 3JS, United Kingdom on 27 February 2013 (2 pages) |
9 July 2012 | Termination of appointment of Richard Phillip Simonson as a director on 3 May 2012 (2 pages) |
9 July 2012 | Termination of appointment of Richard Phillip Simonson as a director on 3 May 2012 (2 pages) |
23 May 2012 | Appointment of Mr Paul John Farmer as a director on 3 May 2012 (3 pages) |
23 May 2012 | Appointment of Mr Paul John Farmer as a director on 3 May 2012 (3 pages) |
23 March 2012 | Incorporation (43 pages) |
23 March 2012 | Incorporation (43 pages) |