Heeley
Sheffield
S2 3EN
Director Name | Mr Philip David Widdowson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2012(same day as company formation) |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 110 Prospect Road Heeley Sheffield S2 3EN |
Director Name | Mr Darren Bothamley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 149 Folds Lane Beauchief Sheffield South Yorks S8 0ET |
Director Name | Mr Christopher Paul Reginald Dinsdale |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2015) |
Role | Business Operations Manager |
Country of Residence | England |
Correspondence Address | 14d Abbey Lane Dell Sheffield S8 0BZ |
Website | www.thinkbasement.co.uk |
---|
Registered Address | 110 Prospect Road Heeley Sheffield S2 3EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,517 |
Cash | £144 |
Current Liabilities | £12,757 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2016 | Termination of appointment of Christopher Paul Reginald Dinsdale as a director on 2 November 2015 (2 pages) |
26 May 2016 | Termination of appointment of Christopher Paul Reginald Dinsdale as a director on 2 November 2015 (2 pages) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 July 2015 | Registered office address changed from R4B Riverside Block Sheaf Bank Business Park Prospect Road Sheffield S2 3EN to 110 Prospect Road Heeley Sheffield S2 3EN on 22 July 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Registered office address changed from R4B Riverside Block Sheaf Bank Business Park Prospect Road Sheffield S2 3EN to 110 Prospect Road Heeley Sheffield S2 3EN on 22 July 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 June 2015 | Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
2 June 2015 | Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
4 March 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
21 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
21 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
18 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
27 October 2014 | Register inspection address has been changed to The Grange the Green Welbourn Lincoln Lincs LN5 0NJ (1 page) |
27 October 2014 | Register(s) moved to registered inspection location The Grange the Green Welbourn Lincoln Lincs LN5 0NJ (1 page) |
27 October 2014 | Register(s) moved to registered inspection location The Grange the Green Welbourn Lincoln Lincs LN5 0NJ (1 page) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Register inspection address has been changed to The Grange the Green Welbourn Lincoln Lincs LN5 0NJ (1 page) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
14 August 2014 | Registered office address changed from 149 Folds Lane Beauchief Sheffield South Yorks S8 0ET to R4B Riverside Block Sheaf Bank Business Park Prospect Road Sheffield S2 3EN on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 149 Folds Lane Beauchief Sheffield South Yorks S8 0ET to R4B Riverside Block Sheaf Bank Business Park Prospect Road Sheffield S2 3EN on 14 August 2014 (1 page) |
11 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 March 2014 | Appointment of Mr Christopher Paul Reginald Dinsdale as a director (2 pages) |
19 March 2014 | Appointment of Mr Christopher Paul Reginald Dinsdale as a director (2 pages) |
7 January 2014 | Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
7 January 2014 | Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
13 December 2013 | Company name changed bothamley & widdowson plastering LIMITED\certificate issued on 13/12/13
|
13 December 2013 | Company name changed bothamley & widdowson plastering LIMITED\certificate issued on 13/12/13
|
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 October 2013 | Termination of appointment of Darren Bothamley as a director (1 page) |
4 October 2013 | Termination of appointment of Darren Bothamley as a director (1 page) |
13 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|