Sheffield
S10 2PD
Director Name | Ashley Ryck Turner |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2012(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Rutland Park Sheffield S10 2PD |
Director Name | Mr John Baddeley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Registered Address | 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
25 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2014 | Final Gazette dissolved following liquidation (1 page) |
25 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | Return of final meeting in a members' voluntary winding up (24 pages) |
25 February 2014 | Return of final meeting in a members' voluntary winding up (24 pages) |
28 October 2013 | Liquidators' statement of receipts and payments to 3 October 2013 (20 pages) |
28 October 2013 | Liquidators statement of receipts and payments to 3 October 2013 (20 pages) |
28 October 2013 | Liquidators' statement of receipts and payments to 3 October 2013 (20 pages) |
28 October 2013 | Liquidators statement of receipts and payments to 3 October 2013 (20 pages) |
17 October 2012 | Declaration of solvency (3 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Appointment of a voluntary liquidator (5 pages) |
17 October 2012 | Declaration of solvency (3 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Appointment of a voluntary liquidator (5 pages) |
15 October 2012 | Registered office address changed from One Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL United Kingdom on 15 October 2012 (2 pages) |
15 October 2012 | Registered office address changed from One Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL United Kingdom on 15 October 2012 (2 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
11 October 2012 | Resolutions
|
11 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
11 October 2012 | Resolutions
|
7 September 2012 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 7 September 2012 (1 page) |
7 September 2012 | Company name changed wakeco (453) LIMITED\certificate issued on 07/09/12
|
7 September 2012 | Company name changed wakeco (453) LIMITED\certificate issued on 07/09/12
|
21 August 2012 | Appointment of Mr Ashley Bryan Turner as a director (2 pages) |
21 August 2012 | Appointment of Mr Ashley Ryck Turner as a director (2 pages) |
21 August 2012 | Appointment of Mr Ashley Bryan Turner as a director (2 pages) |
21 August 2012 | Appointment of Mr Ashley Ryck Turner as a director (2 pages) |
21 August 2012 | Termination of appointment of John Baddeley as a director (1 page) |
21 August 2012 | Termination of appointment of John Baddeley as a director (1 page) |
9 August 2012 | Incorporation (38 pages) |
9 August 2012 | Incorporation (38 pages) |