Sheffield
S2 4SW
Director Name | Mr David Burr |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Slough Bottom Farm Slough Lane Saunderton High Wycombe Bucks HP14 4HN |
Director Name | Miss Samantha Carroll |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2013(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA |
Registered Address | Blades Enterprise Centre John Street Sheffield S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2017 | Final Gazette dissolved following liquidation (1 page) |
20 June 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 June 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (11 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (11 pages) |
20 April 2016 | Liquidators statement of receipts and payments to 11 February 2016 (3 pages) |
20 April 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (3 pages) |
20 April 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (3 pages) |
26 February 2015 | Registered office address changed from C/O Firkin Management Ltd Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from C/O Firkin Management Ltd Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW on 26 February 2015 (2 pages) |
25 February 2015 | Appointment of a voluntary liquidator (2 pages) |
25 February 2015 | Statement of affairs with form 4.19 (6 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Appointment of a voluntary liquidator (2 pages) |
25 February 2015 | Statement of affairs with form 4.19 (6 pages) |
3 September 2014 | Appointment of Mr David John Burr as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr David John Burr as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr David John Burr as a director on 3 September 2014 (2 pages) |
4 August 2014 | Registered office address changed from Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA to Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA to Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA to Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW on 4 August 2014 (1 page) |
18 June 2014 | Termination of appointment of Samantha Carroll as a director (1 page) |
18 June 2014 | Termination of appointment of Samantha Carroll as a director (1 page) |
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
13 March 2014 | Registered office address changed from 12 High Street High Wycombe Buckinghamshire HP11 2AZ England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 12 High Street High Wycombe Buckinghamshire HP11 2AZ England on 13 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Prospect House Crendon Street High Wycombe Bucks HP13 6LA England on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Prospect House Crendon Street High Wycombe Bucks HP13 6LA England on 10 March 2014 (1 page) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 April 2013 | Termination of appointment of David Burr as a director (1 page) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Appointment of Miss Samantha Carroll as a director (2 pages) |
24 April 2013 | Termination of appointment of David Burr as a director (1 page) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Appointment of Miss Samantha Carroll as a director (2 pages) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|