60 Charter Row
Sheffield
S1 3FZ
Director Name | Mr Liam Young |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Enterprise Way Holbrook Industrial Estate Sheffield S20 3GL |
Director Name | Mr Mark Siddall |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Enterprise Way Holbrook Industrial Estate Sheffield S20 3GL |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 23 April 2022 (overdue) |
7 December 2022 | Liquidators' statement of receipts and payments to 4 October 2022 (23 pages) |
---|---|
22 October 2021 | Registered office address changed from Unit 18 Enterprise Way Holbrook Industrial Estate Sheffield S20 3GL United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 22 October 2021 (2 pages) |
19 October 2021 | Statement of affairs (9 pages) |
19 October 2021 | Appointment of a voluntary liquidator (3 pages) |
2 July 2021 | Termination of appointment of Mark Siddall as a director on 8 June 2021 (1 page) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
26 March 2021 | Notification of Antony James Woodcock as a person with significant control on 10 April 2018 (2 pages) |
26 March 2021 | Notification of Daniel Louis Woodcock as a person with significant control on 10 April 2018 (2 pages) |
26 March 2021 | Cessation of Woodcock and Partners Investments Limited as a person with significant control on 10 April 2018 (1 page) |
22 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 August 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
14 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Liam Young as a director on 11 April 2018 (1 page) |
10 April 2018 | Incorporation Statement of capital on 2018-04-10
|