Sheffield
South Yorkshire
S10 2NH
Director Name | Mr Jonathan Stephen Williamson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Mr Maurice John Christopher Volans |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Music Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Mr James Robert Adams |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 2019) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Mr Gordon Scott Hollingworth |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 2019) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Registered Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gordon Hollingworth 20.00% Ordinary |
---|---|
1 at £1 | James Adams 20.00% Ordinary |
1 at £1 | Jonathan Williamson 20.00% Ordinary |
1 at £1 | Maurice Volans 20.00% Ordinary |
1 at £1 | Paul Beech 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,291 |
Cash | £14,531 |
Current Liabilities | £17,217 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 July |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2019 | Application to strike the company off the register (1 page) |
21 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
23 April 2019 | Termination of appointment of James Robert Adams as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Maurice John Christopher Volans as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Gordon Scott Hollingworth as a director on 23 April 2019 (1 page) |
13 March 2019 | Director's details changed for Mr Jonathan Stephen Williamson on 8 March 2019 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
11 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
11 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 July 2016 | Director's details changed for Mr Paul Glen Beech on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Paul Glen Beech on 13 July 2016 (2 pages) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 October 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
26 October 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
27 February 2015 | Director's details changed for Mr James Robert Adams on 3 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr James Robert Adams on 3 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr James Robert Adams on 3 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Gordon Scott Hollingworth on 3 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
25 February 2015 | Director's details changed for Mr Gordon Scott Hollingworth on 3 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Gordon Scott Hollingworth on 3 February 2015 (2 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
30 January 2015 | Director's details changed for Mr Paul Glen Beech on 29 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Paul Glen Beech on 29 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Maurice John Christopher Volans on 22 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Maurice John Christopher Volans on 22 January 2015 (2 pages) |
6 June 2014 | Company name changed slicelux LIMITED\certificate issued on 06/06/14
|
6 June 2014 | Company name changed slicelux LIMITED\certificate issued on 06/06/14
|
4 June 2014 | Appointment of Mr James Robert Adams as a director (2 pages) |
4 June 2014 | Appointment of Mr James Robert Adams as a director (2 pages) |
4 June 2014 | Appointment of Mr Gordon Scott Hollingworth as a director (2 pages) |
4 June 2014 | Appointment of Mr Gordon Scott Hollingworth as a director (2 pages) |
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|