64 Upper Allen Street
Sheffield
S3 7GN
Secretary Name | James Patrick Casey |
---|---|
Status | Closed |
Appointed | 16 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Ashton Point 64 Upper Allen Street Sheffield S3 7GN |
Registered Address | 12 Granby Road Harrogate HG1 4ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2019 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
25 August 2017 | Statement of affairs (6 pages) |
25 August 2017 | Statement of affairs (6 pages) |
31 July 2017 | Registered office address changed from 112 Anlaby Road Hull HU3 2JL to 12 Granby Road Harrogate HG1 4st on 31 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from 112 Anlaby Road Hull HU3 2JL to 12 Granby Road Harrogate HG1 4st on 31 July 2017 (2 pages) |
27 July 2017 | Appointment of a voluntary liquidator (1 page) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
27 July 2017 | Appointment of a voluntary liquidator (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Registered office address changed from 26 Ashton Point 64 Upper Allen Street Sheffield S3 7GN United Kingdom to 112 Anlaby Road Hull HU3 2JL on 8 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from 26 Ashton Point 64 Upper Allen Street Sheffield S3 7GN United Kingdom to 112 Anlaby Road Hull HU3 2JL on 8 June 2016 (2 pages) |
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|