Sheffield
South Yorkshire
S17 4AD
Director Name | Mr Paul Mann |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
Director Name | Mr Andrew Stockwell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Accountancy |
Country of Residence | England |
Correspondence Address | 315 Baslow Road Totley Sheffield S17 4AD |
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire 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 |
1 at £1 | Karl Howard 50.00% Ordinary |
---|---|
1 at £1 | Paul Mann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,769 |
Cash | £1,654 |
Current Liabilities | £35,238 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
24 August 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
24 August 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 June 2017 | Liquidators' statement of receipts and payments to 10 April 2017 (16 pages) |
19 June 2017 | Liquidators' statement of receipts and payments to 10 April 2017 (16 pages) |
26 April 2016 | Registered office address changed from Blenheim Reach 861 Ecclesall Road Sheffield S11 8th to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from Blenheim Reach 861 Ecclesall Road Sheffield S11 8th to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 26 April 2016 (2 pages) |
25 April 2016 | Statement of affairs with form 4.19 (6 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Appointment of a voluntary liquidator (2 pages) |
25 April 2016 | Appointment of a voluntary liquidator (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Statement of affairs with form 4.19 (6 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 August 2014 | Registered office address changed from 49 Athol Road Sheffield S8 0PA to Blenheim Reach 861 Ecclesall Road Sheffield S11 8TH on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 49 Athol Road Sheffield S8 0PA to Blenheim Reach 861 Ecclesall Road Sheffield S11 8TH on 29 August 2014 (1 page) |
23 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 November 2013 | Registered office address changed from 315 Baslow Road Totley Sheffield S17 4AD England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 315 Baslow Road Totley Sheffield S17 4AD England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 315 Baslow Road Totley Sheffield S17 4AD England on 8 November 2013 (1 page) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
12 July 2012 | Appointment of Mr Paul Mann as a director (2 pages) |
12 July 2012 | Appointment of Mr Paul Mann as a director (2 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
19 June 2012 | Appointment of Karl David Howard as a director (3 pages) |
19 June 2012 | Appointment of Karl David Howard as a director (3 pages) |
8 June 2012 | Termination of appointment of Andrew Stockwell as a director (2 pages) |
8 June 2012 | Termination of appointment of Andrew Stockwell as a director (2 pages) |
20 April 2012 | Incorporation
|
20 April 2012 | Incorporation
|