Leopold Street
Sheffield
S1 2JA
Director Name | Mr Robert Bailey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 July 2012(same day as company formation) |
Role | Interim Management |
Country of Residence | England |
Correspondence Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
Director Name | Mr Joseph Lewis Bailey |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 April 2015) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chambers Grove Chapeltown Sheffield S35 2TD |
Registered Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
60 at £1 | Robert Bailey 60.00% Ordinary |
---|---|
40 at £1 | Debbie Bailey 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331 |
Cash | £5,920 |
Current Liabilities | £16,935 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 November 2021 | Registered office address changed from 5 Taiga Place Rhodesia Worksop Nottinghamshire S80 3GE England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 5 November 2021 (2 pages) |
3 November 2021 | Appointment of a voluntary liquidator (3 pages) |
3 November 2021 | Statement of affairs (8 pages) |
3 November 2021 | Resolutions
|
19 October 2021 | Voluntary strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2021 | Application to strike the company off the register (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
27 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
15 July 2021 | Previous accounting period shortened from 31 August 2021 to 30 June 2021 (1 page) |
16 November 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
14 October 2020 | Registered office address changed from 30 Red Kite Avenue Wath-upon-Dearne Rotherham S63 7GP United Kingdom to 5 Taiga Place Rhodesia Worksop Nottinghamshire S80 3GE on 14 October 2020 (1 page) |
12 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
9 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
9 August 2019 | Director's details changed for Mrs Debbie Lee Bailey on 9 August 2019 (2 pages) |
9 August 2019 | Director's details changed for Mr Robert Bailey on 9 August 2019 (2 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
22 February 2019 | Registered office address changed from 10 Chambers Grove Chapeltown Sheffield S35 2TD to 30 Red Kite Avenue Wath-upon-Dearne Rotherham S63 7GP on 22 February 2019 (1 page) |
1 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 May 2015 | Termination of appointment of Joseph Lewis Bailey as a director on 13 April 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 May 2015 | Termination of appointment of Joseph Lewis Bailey as a director on 13 April 2015 (1 page) |
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
4 July 2014 | Appointment of Mr Joseph Lewis Bailey as a director (2 pages) |
4 July 2014 | Appointment of Mr Joseph Lewis Bailey as a director (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 September 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
27 September 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
2 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
13 July 2012 | Incorporation
|
13 July 2012 | Incorporation
|