Sheffield
S1 2GU
Director Name | Ms Aurora Markham |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Animal Behaviourist |
Country of Residence | United Kingdom |
Correspondence Address | Marian House Bullerthorpe Lane Leeds LS15 9JN |
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2017 | Final Gazette dissolved following liquidation (1 page) |
1 March 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 March 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
27 January 2017 | Liquidators' statement of receipts and payments to 22 October 2016 (14 pages) |
27 January 2017 | Liquidators' statement of receipts and payments to 22 October 2016 (14 pages) |
16 November 2015 | Registered office address changed from Suite 703, the Balance Pinfold Street Sheffield South Yorkshire S1 2GU England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 16 November 2015 (2 pages) |
16 November 2015 | Registered office address changed from Suite 703, the Balance Pinfold Street Sheffield South Yorkshire S1 2GU England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 16 November 2015 (2 pages) |
9 November 2015 | Court order INSOLVENCY:court order - replacement of liquidator (3 pages) |
9 November 2015 | Appointment of a voluntary liquidator (1 page) |
9 November 2015 | Court order INSOLVENCY:court order - replacement of liquidator (3 pages) |
9 November 2015 | Appointment of a voluntary liquidator (1 page) |
16 October 2014 | Statement of affairs with form 4.19 (5 pages) |
16 October 2014 | Appointment of a voluntary liquidator (1 page) |
16 October 2014 | Resolutions
|
16 October 2014 | Appointment of a voluntary liquidator (1 page) |
16 October 2014 | Statement of affairs with form 4.19 (5 pages) |
28 August 2014 | Registered office address changed from Marian House Bullerthorpe Lane Leeds LS15 9JN to Suite 703, the Balance Pinfold Street Sheffield South Yorkshire S1 2GU on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Marian House Bullerthorpe Lane Leeds LS15 9JN to Suite 703, the Balance Pinfold Street Sheffield South Yorkshire S1 2GU on 28 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Aurora Markham as a director on 1 January 2014 (1 page) |
21 August 2014 | Termination of appointment of Aurora Markham as a director on 1 January 2014 (1 page) |
21 August 2014 | Appointment of Mr Ian Robert Stewart Jordan as a director on 1 January 2014 (2 pages) |
21 August 2014 | Appointment of Mr Ian Robert Stewart Jordan as a director on 1 January 2014 (2 pages) |
21 August 2014 | Termination of appointment of Aurora Markham as a director on 1 January 2014 (1 page) |
21 August 2014 | Appointment of Mr Ian Robert Stewart Jordan as a director on 1 January 2014 (2 pages) |
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|