18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director Name | Mr Shaun Whyman |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2014(same day as company formation) |
Role | Tank Installation |
Country of Residence | England |
Correspondence Address | Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
Director Name | Mr Jason Phillip Goodridge |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
Website | www.vitrotanks.com |
---|
Registered Address | Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
50 at £1 | Jason Goodridge 33.33% Ordinary |
---|---|
50 at £1 | Robert Longley 33.33% Ordinary |
50 at £1 | Shaun Whyman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,609 |
Cash | £16,287 |
Current Liabilities | £194,546 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
19 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
9 February 2018 | Liquidators' statement of receipts and payments to 15 December 2017 (13 pages) |
22 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 January 2017 | Registered office address changed from Unit 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH England to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from Unit 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH England to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 10 January 2017 (2 pages) |
7 January 2017 | Appointment of a voluntary liquidator (1 page) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
7 January 2017 | Statement of affairs with form 4.19 (6 pages) |
7 January 2017 | Appointment of a voluntary liquidator (1 page) |
7 January 2017 | Statement of affairs with form 4.19 (6 pages) |
4 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
17 June 2016 | Registered office address changed from Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF England to Unit 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF England to Unit 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH on 17 June 2016 (1 page) |
23 February 2016 | Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF on 23 February 2016 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr Robert Julian Longley on 23 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Robert Julian Longley on 23 June 2015 (2 pages) |
19 February 2015 | Registration of charge 090926300001, created on 17 February 2015 (54 pages) |
19 February 2015 | Registration of charge 090926300001, created on 17 February 2015 (54 pages) |
19 December 2014 | Appointment of Mr Jason Phillip Goodridge as a director on 1 November 2014 (3 pages) |
19 December 2014 | Appointment of Mr Jason Phillip Goodridge as a director on 1 November 2014 (3 pages) |
19 December 2014 | Appointment of Mr Jason Phillip Goodridge as a director on 1 November 2014 (3 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
2 September 2014 | Registered office address changed from C/O C/O Lw Wwts Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF England to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from C/O C/O Lw Wwts Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF England to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from C/O C/O Lw Wwts Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF England to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 2 September 2014 (2 pages) |
29 August 2014 | Company name changed lw world wide tank solutions LTD\certificate issued on 29/08/14
|
29 August 2014 | Company name changed lw world wide tank solutions LTD\certificate issued on 29/08/14
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|