655 Sheffield Road
Chesterfield
S41 9ED
Director Name | Mr Mark Johnson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 August 2012(same day as company formation) |
Role | Specialist Cleaning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Arkwright Suite 14 Sheepbridge Business Centre 655 Sheffield Road Chesterfield S41 9ED |
Director Name | Paul Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Rose Wood Close Newbold Chesterfield Derbyshire S41 8BU |
Website | mrsparkles.co.uk |
---|---|
Telephone | 01246 230848 |
Telephone region | Chesterfield |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield 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 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 16 July 2017 (18 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 16 July 2017 (18 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 16 July 2016 (13 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 16 July 2016 (13 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 16 July 2015 (11 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 16 July 2015 (11 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 16 July 2015 (11 pages) |
25 July 2014 | Registered office address changed from 8 Cordwell Avenue Chesterfield Derbyshire S41 8DA England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 25 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from 8 Cordwell Avenue Chesterfield Derbyshire S41 8DA England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 25 July 2014 (2 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Statement of affairs with form 4.19 (6 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Resolutions
|
24 July 2014 | Statement of affairs with form 4.19 (6 pages) |
15 January 2014 | Termination of appointment of Paul Johnson as a director (1 page) |
15 January 2014 | Termination of appointment of Paul Johnson as a director (1 page) |
15 November 2013 | Appointment of Paul Johnson as a director (3 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
15 November 2013 | Appointment of Paul Johnson as a director (3 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (4 pages) |
1 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Company name changed mr sparkles cleaning products LTD\certificate issued on 18/06/13
|
18 June 2013 | Company name changed mr sparkles cleaning products LTD\certificate issued on 18/06/13
|
17 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
17 June 2013 | Registered office address changed from the Arkwright Suite 14 Sheepbridge Business Centre 655 Sheffield Road Chesterfield S41 9ED United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
17 June 2013 | Registered office address changed from the Arkwright Suite 14 Sheepbridge Business Centre 655 Sheffield Road Chesterfield S41 9ED United Kingdom on 17 June 2013 (1 page) |
13 August 2012 | Incorporation (49 pages) |
13 August 2012 | Incorporation (49 pages) |