372-374 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
Director Name | John Richard Tom Gaunt |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2017(5 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 29 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakes Wood House Tedgness Road Grindleford Hope Valley S32 2HX |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
95 at £1 | Katharine Isabel Gaunt 95.00% Ordinary A |
---|---|
5 at £1 | Katharine Isabel Gaunt 5.00% Ordinary B |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
28 December 2017 | Appointment of John Richard Tom Gaunt as a director on 27 November 2017 (3 pages) |
22 December 2017 | Registered office address changed from C/O John Gaunt & Partners Omega Court 372-374 Cemetery Road Sheffield S11 8FT to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 22 December 2017 (2 pages) |
22 December 2017 | Registered office address changed from C/O John Gaunt & Partners Omega Court 372-374 Cemetery Road Sheffield S11 8FT to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 22 December 2017 (2 pages) |
13 December 2017 | Appointment of a voluntary liquidator (1 page) |
13 December 2017 | Declaration of solvency (5 pages) |
13 December 2017 | Declaration of solvency (5 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Appointment of a voluntary liquidator (1 page) |
13 December 2017 | Resolutions
|
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Registered office address changed from Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE England on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE England on 23 May 2012 (1 page) |
10 April 2012 | Appointment of Katharine Isabel Gaunt as a director (2 pages) |
10 April 2012 | Appointment of Katharine Isabel Gaunt as a director (2 pages) |
5 April 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
5 April 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
2 April 2012 | Certificate of fact - name correction from katherine redford to katharine redford (1 page) |
2 April 2012 | Certificate of fact - name correction from katherine redford to katharine redford (1 page) |
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|