Sheffield
South Yorkshire
S9 5AA
Director Name | Mr Glyn Booth |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Jane Green |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 February 2016) |
Role | Public House Manager |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Registered Address | Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1 at £1 | Christopher Bridges 50.00% Ordinary |
---|---|
1 at £1 | Jane Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,534 |
Cash | £6,372 |
Current Liabilities | £192,199 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
---|---|
20 October 2016 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 20 October 2016 (2 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Statement of affairs with form 4.19 (5 pages) |
14 October 2016 | Appointment of a voluntary liquidator (1 page) |
10 August 2016 | Director's details changed for Mr Christopher Bridges on 10 August 2016 (2 pages) |
30 June 2016 | Termination of appointment of Jane Green as a director on 19 February 2016 (1 page) |
18 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Statement of capital following an allotment of shares on 11 December 2012
|
4 July 2013 | Director's details changed for Jane Green on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Christopher Bridges on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Jane Green on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Christopher Bridges on 4 July 2013 (2 pages) |
10 May 2013 | Appointment of Mr Christopher Bridges as a director (2 pages) |
26 April 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
18 December 2012 | Appointment of Jane Green as a director (2 pages) |
18 December 2012 | Termination of appointment of Glyn Booth as a director (1 page) |
11 December 2012 | Incorporation (35 pages) |