60 Charter Row
Sheffield
S1 3FZ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr John Mark Kettle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | The Bridge House Mill Lane Dronfield Derbyshire S18 2XL |
Director Name | Mr John Mark Kettle |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 22 February 2013) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | The Bridge House Mill Lane Dronfield Derbyshire S18 2XL |
Director Name | Mrs Nicola Jean Kettle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2014) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | The Bridge House Mill Lane Dronfield Derbyshire S18 2XL |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
5 November 2018 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 5 November 2018 (2 pages) |
27 February 2018 | Liquidators' statement of receipts and payments to 9 February 2018 (23 pages) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (23 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (23 pages) |
15 April 2016 | Liquidators statement of receipts and payments to 9 February 2016 (19 pages) |
15 April 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (19 pages) |
15 April 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (19 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) |
6 March 2015 | Registered office address changed from The Bridge House Mill Lane Dronfield Derbyshire S18 2XL to 93 Queen Street Sheffield South Yorkshire S1 1WF on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from The Bridge House Mill Lane Dronfield Derbyshire S18 2XL to 93 Queen Street Sheffield South Yorkshire S1 1WF on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from The Bridge House Mill Lane Dronfield Derbyshire S18 2XL to 93 Queen Street Sheffield South Yorkshire S1 1WF on 6 March 2015 (2 pages) |
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Statement of affairs with form 4.19 (5 pages) |
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Statement of affairs with form 4.19 (5 pages) |
23 February 2015 | Resolutions
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 September 2014 | Termination of appointment of Nicola Jean Kettle as a director on 8 September 2014 (1 page) |
9 September 2014 | Appointment of Mr John Mark Kettle as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr John Mark Kettle as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr John Mark Kettle as a director on 8 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Nicola Jean Kettle as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Nicola Jean Kettle as a director on 8 September 2014 (1 page) |
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 July 2013 | Termination of appointment of John Kettle as a director (1 page) |
4 July 2013 | Termination of appointment of John Kettle as a director (1 page) |
24 June 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
24 June 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 March 2013 | Termination of appointment of John Kettle as a director (1 page) |
13 March 2013 | Appointment of Mr John Mark Kettle as a director (2 pages) |
13 March 2013 | Appointment of Mr John Mark Kettle as a director (2 pages) |
13 March 2013 | Termination of appointment of John Kettle as a director (1 page) |
25 February 2013 | Appointment of Mr John Mark Kettle as a director (2 pages) |
25 February 2013 | Appointment of Mrs Nicola Jean Kettle as a director (2 pages) |
25 February 2013 | Appointment of Mr John Mark Kettle as a director (2 pages) |
25 February 2013 | Appointment of Mrs Nicola Jean Kettle as a director (2 pages) |
22 February 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
22 February 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|