Sheffield
South Yorkshire
S8 0RE
Director Name | Craig Pike |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holgate Avenue Parson Cross Sheffield South Yorkshire S5 9LL |
Director Name | Mr Thomas Fowler |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 250 Yew Lane Sheffield South Yorkshire S5 9AS |
Director Name | Thomas Fowler |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2013(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hill Top Rise Grenoside Sheffield South Yorkshire S35 8PD |
Registered Address | 6-8 Manvers Road Swallownest Sheffield South Yorkshire S26 4UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Holderness |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Craig James Pike 50.00% Ordinary A |
---|---|
1 at £1 | Craig Pike 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £779 |
Cash | £112 |
Current Liabilities | £980 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
22 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
12 November 2014 | Termination of appointment of Thomas Fowler as a director on 10 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Thomas Fowler as a director on 10 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Thomas Fowler as a director on 10 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Thomas Fowler as a director on 10 November 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Termination of appointment of a director (1 page) |
17 February 2014 | Termination of appointment of a director (1 page) |
17 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
14 February 2014 | Termination of appointment of Craig Pike as a director (1 page) |
14 February 2014 | Termination of appointment of Craig Pike as a director (1 page) |
16 January 2014 | Registered office address changed from 250 Yew Lane Sheffield South Yorkshire S5 9AS England on 16 January 2014 (3 pages) |
16 January 2014 | Appointment of Craig James Pike as a director (3 pages) |
16 January 2014 | Appointment of Craig James Pike as a director (3 pages) |
16 January 2014 | Registered office address changed from 250 Yew Lane Sheffield South Yorkshire S5 9AS England on 16 January 2014 (3 pages) |
16 January 2014 | Appointment of Thomas Fowler as a director (5 pages) |
16 January 2014 | Appointment of Thomas Fowler as a director (5 pages) |
10 January 2013 | Incorporation (37 pages) |
10 January 2013 | Incorporation (37 pages) |