Sheffield
S7 1NF
Director Name | Mr Daniel James Raven-Ellison |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hollies Road London W5 4UU |
Director Name | Mr Alan Parkinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 May 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Chapel Cottage Manor Drive Litcham King's Lynn Norfolk PE32 2NX |
Director Name | Mr Tom Morgan-Jones |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 2017) |
Role | Illustrator |
Country of Residence | England |
Correspondence Address | 71 Argyle Street Cambridge CB1 3LS |
Director Name | Ms Helen Leigh Steer |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5, 43 Sylvan Road London SE19 2RU |
Website | www.missionexplore.net |
---|---|
Telephone | 01344 510428 |
Telephone region | Bracknell |
Registered Address | The Workshop 28 Kenwood Park Road Sheffield S7 1NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
19 at £1 | Alan Parkinson 9.50% Ordinary |
---|---|
19 at £1 | Helen Steer 9.50% Ordinary |
12 at £1 | Geography Collective 6.00% Ordinary |
100 at £1 | Tws Holdings LTD 50.00% Ordinary |
28 at £1 | Daniel James Raven-ellison 14.00% Ordinary |
22 at £1 | Tom Morgan-jones 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,672 |
Cash | £47,671 |
Current Liabilities | £19,003 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | Director's details changed for Mr Mark Roland Pearce on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Mark Roland Pearce on 15 August 2017 (2 pages) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Application to strike the company off the register (3 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
12 May 2017 | Termination of appointment of Tom Morgan-Jones as a director on 6 February 2017 (1 page) |
12 May 2017 | Termination of appointment of Helen Leigh Steer as a director on 6 February 2017 (1 page) |
12 May 2017 | Termination of appointment of Daniel James Raven-Ellison as a director on 6 February 2017 (1 page) |
12 May 2017 | Termination of appointment of Tom Morgan-Jones as a director on 6 February 2017 (1 page) |
12 May 2017 | Termination of appointment of Daniel James Raven-Ellison as a director on 6 February 2017 (1 page) |
12 May 2017 | Termination of appointment of Helen Leigh Steer as a director on 6 February 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 May 2015 | Termination of appointment of Alan Parkinson as a director on 6 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Alan Parkinson as a director on 6 May 2015 (1 page) |
14 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Termination of appointment of Alan Parkinson as a director on 6 May 2015 (1 page) |
14 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 August 2014 | Appointment of Mr Tom Morgan-Jones as a director on 1 August 2014 (2 pages) |
22 August 2014 | Appointment of Ms Helen Leigh Steer as a director on 1 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Alan Parkinson as a director on 1 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Tom Morgan-Jones as a director on 1 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Alan Parkinson as a director on 1 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Tom Morgan-Jones as a director on 1 August 2014 (2 pages) |
22 August 2014 | Appointment of Ms Helen Leigh Steer as a director on 1 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Alan Parkinson as a director on 1 August 2014 (2 pages) |
22 August 2014 | Appointment of Ms Helen Leigh Steer as a director on 1 August 2014 (2 pages) |
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
3 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|