Parsons Cross
Sheffield
South Yorkshire
S5 9FD
Secretary Name | Tracy Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Knowle Road Parson Cross Sheffield South Yorkshire S5 9GA |
Director Name | Mrs Tracy Allen |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2014(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 July 2016) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 9 Knowle Road Sheffield S5 9GA |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester Greater Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,578 |
Cash | £456 |
Current Liabilities | £34,761 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
31 July 2015 | Court order INSOLVENCY:re block transfer replacement of liq (11 pages) |
31 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 April 2015 | Liquidators' statement of receipts and payments to 12 March 2015 (11 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 12 March 2015 (11 pages) |
19 March 2014 | Statement of affairs with form 4.19 (6 pages) |
19 March 2014 | Appointment of a voluntary liquidator (1 page) |
19 March 2014 | Resolutions
|
5 March 2014 | Registered office address changed from 14 Tunwell Avenue Parsons Cross Sheffield South Yorkshire S5 9FD on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 14 Tunwell Avenue Parsons Cross Sheffield South Yorkshire S5 9FD on 5 March 2014 (2 pages) |
15 February 2014 | Appointment of Mrs Tracy Allen as a director (2 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Director's details changed for John Bowers on 1 November 2009 (2 pages) |
24 June 2010 | Director's details changed for John Bowers on 1 November 2009 (2 pages) |
24 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
7 April 2008 | Appointment terminated secretary h s secretaries LIMITED (1 page) |
26 March 2008 | Incorporation (20 pages) |