Holbrook
Sheffield
S20 3GL
Director Name | Ms Lisa Ann Pogson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24, Napier Court Gander Lane Barlborough Chesterfield S43 4PZ |
Director Name | Mrs Julie Robinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24, Napier Court Gander Lane Barlborough Chesterfield S43 4PZ |
Director Name | Mr Mark Richard Staniland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 Enterprise Way Holbrook Sheffield S20 3GL |
Registered Address | Unit 12 Enterprise Way Holbrook Sheffield S20 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
11 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2022 | Compulsory strike-off action has been suspended (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
13 February 2020 | Cessation of Mark Richard Staniland as a person with significant control on 8 May 2019 (1 page) |
13 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
13 February 2020 | Notification of Daniel Richard Staniland as a person with significant control on 8 May 2019 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
19 November 2019 | Termination of appointment of Mark Richard Staniland as a director on 8 May 2019 (1 page) |
15 November 2019 | Registered office address changed from Unit 15 Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ England to Unit 12 Enterprise Way Holbrook Sheffield S20 3GL on 15 November 2019 (1 page) |
22 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
22 February 2019 | Cessation of Lisa Ann Pogson as a person with significant control on 28 November 2018 (1 page) |
7 December 2018 | Registered office address changed from Unit 24, Napier Court Gander Lane Barlborough Chesterfield S43 4PZ England to Unit 15 Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ on 7 December 2018 (1 page) |
4 December 2018 | Purchase of own shares. (3 pages) |
4 December 2018 | Cancellation of shares. Statement of capital on 20 November 2018
|
28 November 2018 | Termination of appointment of Lisa Ann Pogson as a director on 20 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Julie Robinson as a director on 20 November 2018 (1 page) |
26 October 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
14 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
14 February 2018 | Director's details changed for Mr Daniel Richard Staniland on 1 February 2018 (2 pages) |
14 February 2018 | Director's details changed for Mrs Julie Robinson on 14 February 2018 (2 pages) |
2 August 2017 | Registered office address changed from The Sir Reresby Rooms Stable Block Renishaw Hall Sheffield South Yorkshire S21 3WB United Kingdom to Unit 24, Napier Court Gander Lane Barlborough Chesterfield S43 4PZ on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from The Sir Reresby Rooms Stable Block Renishaw Hall Sheffield South Yorkshire S21 3WB United Kingdom to Unit 24, Napier Court Gander Lane Barlborough Chesterfield S43 4PZ on 2 August 2017 (1 page) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
10 February 2017 | Appointment of Mr Mark Richard Staniland as a director on 9 February 2017 (2 pages) |
10 February 2017 | Registered office address changed from C/O C/O 9 Fenton Croft Kimberworth Rotherham South Yorkshire S61 3st United Kingdom to The Sir Reresby Rooms Stable Block Renishaw Hall Sheffield South Yorkshire S21 3WB on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Mark Richard Staniland as a director on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Daniel Richard Staniland as a director on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Mrs Julie Robinson as a director on 9 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Registered office address changed from C/O C/O 9 Fenton Croft Kimberworth Rotherham South Yorkshire S61 3st United Kingdom to The Sir Reresby Rooms Stable Block Renishaw Hall Sheffield South Yorkshire S21 3WB on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Mrs Julie Robinson as a director on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Daniel Richard Staniland as a director on 9 February 2017 (2 pages) |
3 February 2017 | Incorporation Statement of capital on 2017-02-03
|
3 February 2017 | Incorporation Statement of capital on 2017-02-03
|