Company NameNielsens Travel Sheffield Limited
Company StatusDissolved
Company Number08055839
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Jon Timothy Berrisford
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Farndale Road
Sheffield
S6 1SH
Director NameMr Robert David Maw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Farndale Road
Sheffield
S6 1SH

Contact

Websitentexec.co.uk

Location

Registered Address31 Farndale Road
Sheffield
S6 1SH
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

1 at £1Jon Berrisford
50.00%
Ordinary
1 at £1Robert David Maw
50.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
25 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 June 2016Registered office address changed from G Fisher Business Park Green Lane Sheffield Green Lane Ecclesfield Sheffield S35 9WY to 31 Farndale Road Sheffield S6 1SH on 1 June 2016 (1 page)
1 June 2016Registered office address changed from G Fisher Business Park Green Lane Sheffield Green Lane Ecclesfield Sheffield S35 9WY to 31 Farndale Road Sheffield S6 1SH on 1 June 2016 (1 page)
1 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
24 February 2015Accounts made up to 31 May 2014 (2 pages)
24 February 2015Accounts made up to 31 May 2014 (2 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (3 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (3 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (3 pages)
17 January 2014Accounts made up to 31 May 2013 (3 pages)
17 January 2014Accounts made up to 31 May 2013 (3 pages)
25 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
25 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
25 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
24 May 2013Registered office address changed from Office 2 G Fisher Business Park Green Lane Ecclefield Sheffield S35 9WY England on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Office 2 G Fisher Business Park Green Lane Ecclefield Sheffield S35 9WY England on 24 May 2013 (1 page)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)