Sheffield
South Yorkshire
S9 5AA
Secretary Name | Michelle Hare |
---|---|
Status | Closed |
Appointed | 10 February 2014(8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 December 2015) |
Role | Company Director |
Correspondence Address | Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
Director Name | Damon Patrick Hitchcock |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Road Kettering Northamptonshire NN16 0EF |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Website | www.qualitycareacademy.co.uk |
---|
Registered Address | C/O Maxim Business Recovery 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
21 September 2015 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
21 September 2015 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
15 July 2014 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 15 July 2014 (2 pages) |
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 July 2014 | Statement of affairs with form 4.19 (8 pages) |
14 July 2014 | Statement of affairs with form 4.19 (8 pages) |
10 February 2014 | Termination of appointment of Damon Hitchcock as a director (1 page) |
10 February 2014 | Appointment of Mrs Winifred Glencross as a director (2 pages) |
10 February 2014 | Termination of appointment of Damon Hitchcock as a director (1 page) |
10 February 2014 | Appointment of Michelle Hare as a secretary (2 pages) |
10 February 2014 | Appointment of Mrs Winifred Glencross as a director (2 pages) |
10 February 2014 | Appointment of Michelle Hare as a secretary (2 pages) |
10 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
10 October 2013 | Registered office address changed from 1 London Road Kettering Northamptonshire NN16 0EF United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 1 London Road Kettering Northamptonshire NN16 0EF United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
13 June 2013 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
13 June 2013 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
12 June 2013 | Incorporation Statement of capital on 2013-06-12
|
12 June 2013 | Incorporation Statement of capital on 2013-06-12
|
12 June 2013 | Incorporation Statement of capital on 2013-06-12
|