Sheffield
South Yorkshire
S12 4WW
Director Name | Mr Christopher Thomas |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oxclose Park Rise Halfway Sheffield South Yorkshire S20 8GW |
Director Name | Jack Trow |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ulley View Sheffield South Yorkshire S26 3XX |
Registered Address | Unit C4 Old Colliery Way Beighton Sheffield S20 1DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Rother Vale |
Built Up Area | Sheffield |
50 at £1 | Scott James Lee 50.00% Ordinary |
---|---|
25 at £1 | Christopher Thomas 25.00% Ordinary |
25 at £1 | Matthew Paul Mansell 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2014 | Voluntary strike-off action has been suspended (1 page) |
29 October 2014 | Voluntary strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Application to strike the company off the register (3 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Termination of appointment of Jack Trow as a director on 2 April 2013 (1 page) |
19 August 2013 | Termination of appointment of Jack Trow as a director on 2 April 2013 (1 page) |
19 August 2013 | Termination of appointment of Jack Trow as a director on 2 April 2013 (1 page) |
19 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Registered office address changed from 24 Ulley View Sheffield South Yorkshire S26 3XX on 19 August 2013 (1 page) |
19 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Registered office address changed from 24 Ulley View Sheffield South Yorkshire S26 3XX on 19 August 2013 (1 page) |
14 June 2012 | Registered office address changed from 24 Ulley View Sheffield South Yorkshire S26 3XX on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 24 Ulley View Sheffield South Yorkshire S26 3XX on 14 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from Unit 5 Nine Trees Trading Estate Morthen Road Thurcroft Rotherham South Yorkshire S66 9JG on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from Unit 5 Nine Trees Trading Estate Morthen Road Thurcroft Rotherham South Yorkshire S66 9JG on 12 June 2012 (2 pages) |
18 May 2012 | Incorporation
|
18 May 2012 | Incorporation
|