Sheffield
South Yorkshire
S11 9HP
Director Name | Yasmin Shah |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | 325 Southey Green Road Sheffield South Yorkshire S5 7QB |
Director Name | Mr Peter Kenneth Gill |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brooklyn Place Sheffield South Yorkshire S8 9QJ |
Director Name | Catherine Camilla Lester |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Yoga Instructor |
Correspondence Address | 199 Rustlings Road Sheffield South Yorkshire S11 7AD |
Secretary Name | Catherine Camilla Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Yoga Instructor |
Correspondence Address | 199 Rustlings Road Sheffield South Yorkshire S11 7AD |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved following liquidation (1 page) |
5 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 7 February 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 7 February 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 7 February 2011 (5 pages) |
3 September 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
3 September 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 7 August 2010 (5 pages) |
1 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
26 May 2010 | INSOLVENCY:sos release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
4 March 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (5 pages) |
27 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
27 January 2010 | Appointment of a voluntary liquidator (1 page) |
27 January 2010 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
27 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 January 2010 | Appointment of a voluntary liquidator (1 page) |
20 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
12 March 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
12 March 2009 | Liquidators' statement of receipts and payments to 7 February 2009 (5 pages) |
12 March 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from c/o haines watts bri LIMITED york house york street manchester M2 3BB (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from c/o haines watts bri LIMITED york house york street manchester M2 3BB (1 page) |
9 September 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
9 September 2008 | Liquidators' statement of receipts and payments to 7 August 2008 (5 pages) |
9 September 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 6 brooklyn place sheffield south yorkshire S8 9QJ (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 6 brooklyn place sheffield south yorkshire S8 9QJ (1 page) |
18 August 2007 | Statement of affairs (5 pages) |
18 August 2007 | Resolutions
|
18 August 2007 | Resolutions
|
18 August 2007 | Appointment of a voluntary liquidator (1 page) |
18 August 2007 | Appointment of a voluntary liquidator (1 page) |
18 August 2007 | Statement of affairs (5 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
3 March 2006 | Incorporation (25 pages) |
3 March 2006 | Incorporation (25 pages) |