New Whittington
Chesterfield
Derbyshire
S43 2AA
Director Name | Mr Lee Vintin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Horsewood Road Sheffield South Yorkshire S13 9WL |
Director Name | Mrs Geraldine Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7b Westbourne Road Sheffield South Yorkshire S10 2QQ |
Director Name | Mr James Andrew Davenport |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chancet Wood View Sheffield South Yorkshire S8 7TS |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
25 at £1 | Geraldine Williams 25.00% Ordinary |
---|---|
25 at £1 | James Andrew Davenport 25.00% Ordinary |
25 at £1 | Lee Vintin 25.00% Ordinary |
25 at £1 | Paul Wilfred Gill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,736 |
Cash | £361 |
Current Liabilities | £35,137 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
15 September 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 September 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
27 July 2015 | Appointment of a voluntary liquidator (1 page) |
27 July 2015 | Appointment of a voluntary liquidator (1 page) |
27 July 2015 | Insolvency:replacement of liquidator (18 pages) |
27 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 July 2015 | Insolvency:replacement of liquidator (18 pages) |
27 February 2015 | Registered office address changed from Flat B 7 Westbourne Road Sheffield S10 2QQ to 93 Queen Street Sheffield South Yorkshire S1 1WF on 27 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from Flat B 7 Westbourne Road Sheffield S10 2QQ to 93 Queen Street Sheffield South Yorkshire S1 1WF on 27 February 2015 (2 pages) |
26 February 2015 | Appointment of a voluntary liquidator (1 page) |
26 February 2015 | Resolutions
|
26 February 2015 | Statement of affairs with form 4.19 (7 pages) |
26 February 2015 | Appointment of a voluntary liquidator (1 page) |
26 February 2015 | Statement of affairs with form 4.19 (7 pages) |
12 November 2014 | Termination of appointment of James Andrew Davenport as a director on 19 July 2014 (1 page) |
12 November 2014 | Termination of appointment of James Andrew Davenport as a director on 19 July 2014 (1 page) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Registered office address changed from 7B Westbourne Road Sheffield S10 2QQ United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 7B Westbourne Road Sheffield S10 2QQ United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 7B Westbourne Road Sheffield S10 2QQ United Kingdom on 8 November 2013 (1 page) |
15 October 2012 | Registered office address changed from 76 Westbourne Road Sheffield South Yorkshire S10 2QQ United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 76 Westbourne Road Sheffield South Yorkshire S10 2QQ United Kingdom on 15 October 2012 (1 page) |
11 October 2012 | Incorporation (26 pages) |
11 October 2012 | Incorporation (26 pages) |