Sheffield
S1 4BB
Director Name | Mr Stephen Brooks |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2012(same day as company formation) |
Role | Development Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent House 149 Solly Street Sheffield S1 4BB |
Director Name | Mr John James Sinclair |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Land And Planning Engineer |
Country of Residence | England |
Correspondence Address | 1 Vincent House 149 Solly Street Sheffield S1 4BB |
Registered Address | 1 Vincent House 149 Solly Street Sheffield S1 4BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Walkley |
Built Up Area | Sheffield |
1 at £1 | Stephen Brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,038 |
Cash | £20,962 |
Current Liabilities | £40,000 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 March 2013 | Delivered on: 3 April 2013 Persons entitled: CO2SENSE CIC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Application to strike the company off the register (3 pages) |
23 March 2017 | Termination of appointment of John James Sinclair as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of John James Sinclair as a director on 23 March 2017 (1 page) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr Stephen Brooks on 1 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Jon Melvin Bagshaw on 1 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Stephen Brooks on 1 October 2015 (2 pages) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr John James Sinclair on 1 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Jon Melvin Bagshaw on 1 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr John James Sinclair on 1 October 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 June 2015 | Registered office address changed from C/O Westons Queen's Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX United Kingdom to C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from C/O Westons Queen's Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX United Kingdom to C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from C/O Westons Queen's Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX United Kingdom to C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 November 2014 | Annual return made up to 30 October 2014 Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 30 October 2014 Statement of capital on 2014-11-12
|
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 November 2013 | Director's details changed for Mr John Melvin Bagshaw on 21 November 2013 (3 pages) |
29 November 2013 | Director's details changed for Mr John Melvin Bagshaw on 21 November 2013 (3 pages) |
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 October 2012 | Incorporation (23 pages) |
30 October 2012 | Incorporation (23 pages) |