18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director Name | Mrs Samantha Jayne Platts |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maxim Suite G2, 18 Darnall Road Sheffield S9 5AA |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Waynn Andrew Hawson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 5 months (resigned 23 May 2014) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Bank House Bank Street Tonbridge Kent TN9 1BL |
Website | hawsongrp.co.uk |
---|---|
Telephone | 01302 882016 |
Telephone region | Doncaster |
Registered Address | Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1 at £1 | Leisure Consulting Company Bvba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,577 |
Cash | £1,592 |
Current Liabilities | £95,223 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
---|---|
18 January 2017 | Statement of affairs with form 4.19 (5 pages) |
5 January 2017 | Registered office address changed from Unit 5 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 5 January 2017 (2 pages) |
24 December 2016 | Appointment of a voluntary liquidator (1 page) |
24 December 2016 | Resolutions
|
23 November 2016 | Appointment of Mrs Samantha Jayne Platts as a director on 23 November 2016 (2 pages) |
23 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
11 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 May 2014 | Termination of appointment of Waynn Hawson as a director (1 page) |
23 May 2014 | Registered office address changed from Bank House Bank Street Tonbridge Kent TN9 1BL on 23 May 2014 (1 page) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
2 January 2014 | Appointment of Mr Waynn Andrew Hawson as a director (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
12 April 2012 | Appointment of Mr Jan Hosten as a director (2 pages) |
12 April 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
28 March 2012 | Incorporation (43 pages) |