Sheffield
S3 7BS
Director Name | Mrs Nicola Bate |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Website | theorybranding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2594780 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
Next Accounts Due | 4 January 2015 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
6 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2017 | Final Gazette dissolved following liquidation (1 page) |
6 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (18 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (18 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) |
22 July 2015 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 93 Queen Street Sheffield South Yorkshire S1 1WF on 22 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 93 Queen Street Sheffield South Yorkshire S1 1WF on 22 July 2015 (2 pages) |
21 July 2015 | Statement of affairs with form 4.19 (5 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Statement of affairs with form 4.19 (5 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
12 May 2015 | Compulsory strike-off action has been suspended (1 page) |
12 May 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Termination of appointment of Nicola Bate as a director (1 page) |
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Termination of appointment of Nicola Bate as a director (1 page) |
13 May 2013 | Registered office address changed from C/O C/O Amt Business Gateshead Ltd Endeavour Hse Colmet Ct Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from C/O C/O Amt Business Gateshead Ltd Endeavour Hse Colmet Ct Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 13 May 2013 (1 page) |
4 April 2013 | Incorporation
|
4 April 2013 | Incorporation
|