Sheffield
S7 1NF
Director Name | Mr John Baddeley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Director Name | Cressida Jane Pearce |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kenwood Park Road Sheffield S7 1NF |
Website | theworkshop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2558222 |
Telephone region | Sheffield |
Registered Address | 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 |
Address Matches | 4 other UK companies use this postal address |
336 at £1 | Mark Pearce 50.07% Ordinary |
---|---|
335 at £1 | Cressida Pearce 49.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,746 |
Cash | £8,000 |
Current Liabilities | £73,329 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2020 | Application to strike the company off the register (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
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) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
14 December 2016 | Termination of appointment of Cressida Jane Pearce as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Cressida Jane Pearce as a director on 14 December 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
1 August 2012 | Appointment of Cressida Jane Pearce as a director (2 pages) |
1 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
1 August 2012 | Appointment of Cressida Jane Pearce as a director (2 pages) |
1 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
12 July 2012 | Company name changed wakeco (445) LIMITED\certificate issued on 12/07/12
|
12 July 2012 | Company name changed wakeco (445) LIMITED\certificate issued on 12/07/12
|
5 July 2012 | Change of name notice (2 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Change of name notice (2 pages) |
5 July 2012 | Resolutions
|
4 July 2012 | Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
4 July 2012 | Appointment of Mr Mark Roland Pearce as a director (2 pages) |
4 July 2012 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 July 2012 (1 page) |
4 July 2012 | Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
4 July 2012 | Termination of appointment of John Baddeley as a director (1 page) |
4 July 2012 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 July 2012 (1 page) |
4 July 2012 | Termination of appointment of John Baddeley as a director (1 page) |
4 July 2012 | Appointment of Mr Mark Roland Pearce as a director (2 pages) |
8 June 2012 | Incorporation (37 pages) |
8 June 2012 | Incorporation (37 pages) |