Stocksbridge
Sheffield
S36 1AG
Director Name | Robert Prentice |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Stein Avenue Lowton Warrington WA3 2LQ |
Secretary Name | Shireen Mary Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Edburton Court Tanners Lane, Golborne Warrington Cheshire WA3 3AZ |
Registered Address | Hampson & Co Oakland House Hampson & Co , Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £6,472 |
Cash | £1,138 |
Current Liabilities | £5,773 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
16 October 2019 | Registered office address changed from 24 Beechwood Road Stocksbridge Sheffield S36 1AG to Hampson & Co Oakland House 21 Hope Carr Road Leigh Lancs WN7 3ET on 16 October 2019 (1 page) |
16 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
16 October 2019 | Registered office address changed from Hampson & Co Oakland House 21 Hope Carr Road Leigh Lancs WN7 3ET England to Hampson & Co Oakland House Hampson & Co , Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET on 16 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Shireen Mary Rowe as a secretary on 1 June 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 July 2019 | Administrative restoration application (3 pages) |
3 July 2019 | Confirmation statement made on 10 October 2018 with no updates (2 pages) |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
13 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2017 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 December 2015 | Director's details changed for Bryan Robert Prentice on 1 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from 24 Beechwood Road Beechwood Road Stocksbridge Sheffield S36 1AG to 24 Beechwood Road Stocksbridge Sheffield S36 1AG on 22 December 2015 (1 page) |
22 December 2015 | Director's details changed for Bryan Robert Prentice on 1 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Bryan Robert Prentice on 1 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from 24 Beechwood Road Beechwood Road Stocksbridge Sheffield S36 1AG to 24 Beechwood Road Stocksbridge Sheffield S36 1AG on 22 December 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 February 2014 | Registered office address changed from 3 Edburton Court Tanners Lane Golborne Warrington Cheshire WA3 3AZ on 26 February 2014 (1 page) |
26 February 2014 | Director's details changed for Bryan Robert Prentice on 20 February 2014 (2 pages) |
26 February 2014 | Registered office address changed from 3 Edburton Court Tanners Lane Golborne Warrington Cheshire WA3 3AZ on 26 February 2014 (1 page) |
26 February 2014 | Director's details changed for Bryan Robert Prentice on 20 February 2014 (2 pages) |
5 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
3 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 August 2010 | Registered office address changed from 25 Stein Avenue Lowton Warrington WA3 2LQ on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 25 Stein Avenue Lowton Warrington WA3 2LQ on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 25 Stein Avenue Lowton Warrington WA3 2LQ on 9 August 2010 (1 page) |
23 June 2010 | Secretary's details changed for Shireen Mary Rowe on 1 June 2010 (1 page) |
23 June 2010 | Director's details changed for Bryan Robert Prentice on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Bryan Robert Prentice on 1 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Shireen Mary Rowe on 1 June 2010 (1 page) |
23 June 2010 | Director's details changed for Bryan Robert Prentice on 1 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Shireen Mary Rowe on 1 June 2010 (1 page) |
30 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Bryan Robert Prentice on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Bryan Robert Prentice on 30 November 2009 (2 pages) |
22 October 2009 | Termination of appointment of Robert Prentice as a director (1 page) |
22 October 2009 | Termination of appointment of Robert Prentice as a director (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 February 2008 | Return made up to 10/10/07; full list of members (2 pages) |
20 February 2008 | Return made up to 10/10/07; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
15 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
10 October 2005 | Incorporation (12 pages) |
10 October 2005 | Incorporation (12 pages) |