Sheffield
Yorkshire
S4 7QQ
Director Name | Brendan Robert Nelson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Distington House 26 Atlas Way Sheffield Yorkshire S4 7QQ |
Director Name | Mr Paul Vincent Boyle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2012(same day as company formation) |
Role | Chief Auditor Aviva Plc |
Country of Residence | England |
Correspondence Address | Distington House 26 Atlas Way Sheffield Yorkshire S4 7QQ |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2012(same day as company formation) |
Correspondence Address | 10 St Bride Street London EC4A 4AD |
Director Name | Mr Peter John Hubbard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 10 St Bride Street London EC4A 4AD |
Registered Address | Distington House 26 Atlas Way Sheffield Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
1 at £1 | Financial Skills Partnership 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2014 | Application to strike the company off the register (3 pages) |
13 December 2014 | Application to strike the company off the register (3 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Registered office address changed from 10 st Bride Street London EC4A 4AD to Distington House 26 Atlas Way Sheffield Yorkshire S4 7QQ on 29 September 2014 (2 pages) |
29 September 2014 | Registered office address changed from 10 st Bride Street London EC4A 4AD to Distington House 26 Atlas Way Sheffield Yorkshire S4 7QQ on 29 September 2014 (2 pages) |
4 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Termination of appointment of Peter John Hubbard as a director on 24 July 2012 (1 page) |
4 September 2013 | Termination of appointment of Peter John Hubbard as a director on 24 July 2012 (1 page) |
23 July 2012 | Incorporation (41 pages) |
23 July 2012 | Incorporation (41 pages) |