Lee Lane Millhouse Green
Penistone, Sheffield
S36 9NN
Director Name | Mrs Joanne Louise Coulson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Century Business Park Manvers Way Rotherham South Yorkshire S63 5DA |
Director Name | Mr Ian James Hollingworth |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(4 years after company formation) |
Appointment Duration | 1 year (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 1, Bridge Suite, The Old Corn Mill, Bull Hous Lee Lane Millhouse Green Penistone, Sheffield S36 9NN |
Website | blindsboutique.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Room 1, Bridge Suite, The Old Corn Mill, Bull House Mill Lee Lane Millhouse Green Penistone, Sheffield S36 9NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
100 at £1 | Joanne Coulson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,857 |
Cash | £789 |
Current Liabilities | £46,165 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2017 | Cessation of Helen Kilvington as a person with significant control on 7 April 2017 (1 page) |
9 August 2017 | Cessation of Helen Kilvington as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Notification of Ian James Hollingworth as a person with significant control on 7 April 2017 (2 pages) |
9 August 2017 | Notification of Ian James Hollingworth as a person with significant control on 7 April 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
6 April 2017 | Termination of appointment of Ian James Hollingworth as a director on 6 April 2017 (1 page) |
6 April 2017 | Appointment of Helen Kilvington as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Helen Kilvington as a director on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Ian James Hollingworth as a director on 6 April 2017 (1 page) |
22 March 2017 | Registered office address changed from Blinds Boutique Room 1 Lee Lane Millhouse Green Sheffield S36 9NN England to Room 1 Bridge Street the Old Corn Mill, Bull House Mill Lee Lane, Millhouse Green Penistone, Sheffield S36 9NN on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Blinds Boutique Room 1 Lee Lane Millhouse Green Sheffield S36 9NN England to Room 1 Bridge Street the Old Corn Mill, Bull House Mill Lee Lane, Millhouse Green Penistone, Sheffield S36 9NN on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Room 1 Bridge Street the Old Corn Mill, Bull House Mill Lee Lane, Millhouse Green Penistone, Sheffield S36 9NN England to Room 1, Bridge Suite, the Old Corn Mill, Bull House Mill Lee Lane Millhouse Green Penistone, Sheffield S36 9NN on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Room 1 Bridge Street the Old Corn Mill, Bull House Mill Lee Lane, Millhouse Green Penistone, Sheffield S36 9NN England to Room 1, Bridge Suite, the Old Corn Mill, Bull House Mill Lee Lane Millhouse Green Penistone, Sheffield S36 9NN on 22 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Century Business Park Manvers Way Rotherham South Yorkshire S63 5DA to Blinds Boutique Room 1 Lee Lane Millhouse Green Sheffield S36 9NN on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Century Business Park Manvers Way Rotherham South Yorkshire S63 5DA to Blinds Boutique Room 1 Lee Lane Millhouse Green Sheffield S36 9NN on 21 March 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Termination of appointment of Joanne Louise Coulson as a director on 6 April 2016 (1 page) |
13 June 2016 | Termination of appointment of Joanne Louise Coulson as a director on 6 April 2016 (1 page) |
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Appointment of Mr Ian James Hollingworth as a director on 6 April 2016 (2 pages) |
13 June 2016 | Appointment of Mr Ian James Hollingworth as a director on 6 April 2016 (2 pages) |
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Director's details changed for Mrs Joanne Louise Coulson on 7 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Mrs Joanne Louise Coulson on 7 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Mrs Joanne Louise Coulson on 7 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Mrs Joanne Louise Coulson on 7 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Mrs Joanne Louise Coulson on 7 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Mrs Joanne Louise Coulson on 7 January 2013 (2 pages) |
20 December 2012 | Registered office address changed from 2 the Bales South Milford Leeds LS25 5GG United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from 2 the Bales South Milford Leeds LS25 5GG United Kingdom on 20 December 2012 (1 page) |
27 March 2012 | Incorporation (20 pages) |
27 March 2012 | Incorporation (20 pages) |