Halfway
Sheffield
S20 3PJ
Director Name | Mr Peter Perry Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Mr Lee Morley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Miss Lily Ann Morley |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacket Mill Mill Lane Rockley Retford DN22 0QP |
Registered Address | Unit 12 White Rose Business Park Halfway Sheffield S20 3PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
1 at £1 | Lee Morley 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 9 April 2023 (overdue) |
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
13 April 2021 | Change of details for Mr Lee Morley as a person with significant control on 27 March 2020 (2 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2020 | Registered office address changed from Riverside Mill Lane Rockley Retford DN22 0QP England to Unit 12 White Rose Business Park Halfway Sheffield S20 3PJ on 28 September 2020 (1 page) |
28 September 2020 | Change of details for Mr Lee Morley as a person with significant control on 28 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Mr Lee Morley on 28 September 2020 (2 pages) |
15 April 2020 | Director's details changed for Mr Lee Morley on 27 March 2020 (2 pages) |
15 April 2020 | Registered office address changed from Riverdale Mill Lane Rockley Retford DN22 0QP England to Riverside Mill Lane Rockley Retford DN22 0QP on 15 April 2020 (1 page) |
15 April 2020 | Change of details for Mr Lee Morley as a person with significant control on 27 March 2020 (2 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2020 | Registered office address changed from Unit 12 Unit 12, White Rose Business Park Meadowbrook Park, Halfway Sheffield S20 3PJ England to Unit 17 White Rose Business Park Meadowbrook Park Halfway Sheffield S20 3PJ on 8 April 2020 (1 page) |
8 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
8 April 2020 | Registered office address changed from Unit 17 White Rose Business Park Meadowbrook Park Halfway Sheffield S20 3PJ England to Riverdale Mill Lane Rockley Retford DN22 0QP on 8 April 2020 (1 page) |
8 April 2020 | Change of details for Mr Lee Morley as a person with significant control on 25 March 2020 (2 pages) |
8 April 2020 | Director's details changed for Mr Lee Morley on 25 March 2020 (2 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
3 October 2018 | Notification of Lee Morley as a person with significant control on 3 October 2018 (2 pages) |
3 October 2018 | Appointment of Mr Lee Morley as a director on 3 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Lily Ann Morley as a director on 3 October 2018 (1 page) |
3 October 2018 | Cessation of Lily Ann Morley as a person with significant control on 3 October 2018 (1 page) |
6 July 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
19 June 2018 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Unit 12 Unit 12, White Rose Business Park Meadowbrook Park, Halfway Sheffield S20 3PJ on 19 June 2018 (1 page) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
14 December 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
12 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 October 2016 | Termination of appointment of Lee Morley as a director on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Lee Morley as a director on 25 October 2016 (1 page) |
24 August 2016 | Appointment of Miss Lily-Ann Morley as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Miss Lily-Ann Morley as a director on 24 August 2016 (2 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
8 April 2014 | Appointment of Mr Lee Morley as a director (2 pages) |
8 April 2014 | Termination of appointment of Peter Wilson as a director (1 page) |
8 April 2014 | Termination of appointment of Peter Wilson as a director (1 page) |
8 April 2014 | Appointment of Mr Lee Morley as a director (2 pages) |
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|