Sheffield
South Yorkshire
S10 4PR
Secretary Name | Paul John Farmer |
---|---|
Status | Closed |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR |
Director Name | Andrew Philip Cooke |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Nightingale Close Nightingale Court Rotherham S60 2AB |
Director Name | Mr David Mee |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Lindrick Road, Woodsetts Worksop Nottinghamshire S81 8RD |
Director Name | Mr Richard James Morris |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 January 2017) |
Role | Waste Operations Manager |
Country of Residence | England |
Correspondence Address | 12 Nightingale Close Nightingale Court Rotherham S60 2AB |
Registered Address | 12 Nightingale Close Nightingale Court Rotherham S60 2AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
100 at £1 | Paul John Farmer 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 January 2017 | Termination of appointment of Richard James Morris as a director on 27 January 2017 (1 page) |
---|---|
27 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Appointment of Mr Richard James Morris as a director on 30 November 2016 (2 pages) |
3 November 2016 | Registered office address changed from Unit J the Point Bradmarsh Way Rotherham South Yorkshire S60 1BP to 12 Nightingale Close Nightingale Court Rotherham S60 2AB on 3 November 2016 (1 page) |
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 February 2015 | Termination of appointment of David Mee as a director on 20 February 2015 (1 page) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|