Sheffield
S10 2LR
Director Name | Dr Paul Dominic Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2013(same day as company formation) |
Role | Anaesthetist |
Country of Residence | England |
Correspondence Address | 2 Broomgrove Road Sheffield S10 2LR |
Registered Address | 2 Broomgrove Road Sheffield S10 2LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2020 | Application to strike the company off the register (1 page) |
25 February 2020 | Unaudited abridged accounts made up to 30 March 2019 (7 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
27 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 July 2017 | Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Registered office address changed from Floor 4 st. James House Vicar Lane Sheffield S1 2EX to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Floor 4 st. James House Vicar Lane Sheffield S1 2EX to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 24 November 2014 (1 page) |
10 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
27 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
27 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
22 August 2013 | Incorporation
|
22 August 2013 | Incorporation
|