Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2014 | Final Gazette dissolved following liquidation (1 page) |
6 December 2013 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
6 December 2013 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
1 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 May 2013 | Registered office address changed from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH United Kingdom on 9 May 2013 (2 pages) |
8 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 May 2013 | Statement of affairs with form 4.19 (7 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
8 May 2013 | Statement of affairs with form 4.19 (7 pages) |
29 October 2012 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
29 October 2012 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
17 October 2012 | Company name changed eye of the storm (mansfield) LIMITED\certificate issued on 17/10/12
|
17 October 2012 | Company name changed eye of the storm (mansfield) LIMITED\certificate issued on 17/10/12
|
10 July 2012 | Appointment of Mr Robert Lane as a director (2 pages) |
10 July 2012 | Appointment of Mr Robert Lane as a director on 20 June 2012 (2 pages) |
21 June 2012 | Termination of appointment of Graham Michael Cowan as a director on 20 June 2012 (1 page) |
21 June 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
20 June 2012 | Incorporation Statement of capital on 2012-06-20
|
20 June 2012 | Incorporation
Statement of capital on 2012-06-20
|
20 June 2012 | Incorporation Statement of capital on 2012-06-20
|