Norton
Sheffield
South Yorkshire
S8 8JH
Director Name | Mr Mark Jonathon Wilson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Loganberry Close Sunnyside Rotherham South Yorkshire S66 3SH |
Director Name | Mr Lee Paul Thackray |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old School Yard Whiston Rotherham South Yorkshire S60 4JB |
Director Name | Miss Rachel Laura Inman |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old School Yard Whiston Rotherham South Yorkshire S60 4JB |
Director Name | David Longley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | It Designer |
Country of Residence | South Yorkshire |
Correspondence Address | Flat 5 9 Victoria Road Broomhall Sheffield South Yorkshire S10 2DJ |
Registered Address | Hellaby Business Centre Bramley Way Hellaby South Yorkshire S66 8QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
50 at £1 | Lee Thackray 50.00% Ordinary A |
---|---|
25 at £1 | Mark Wilson 25.00% Ordinary A |
25 at £1 | Rachel Inman 25.00% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
6 January 2015 | Termination of appointment of David Longley as a director on 1 November 2014 (1 page) |
6 January 2015 | Termination of appointment of David Longley as a director on 1 November 2014 (1 page) |
6 January 2015 | Termination of appointment of David Longley as a director on 1 November 2014 (1 page) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|