38 Sanderson Street
Sheffield
S Yorks
S9 2TW
Director Name | Mr Jamie David King |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Newhall Road Ind Est 38 Sanderson Street Sheffield S Yorks S9 2TW |
Website | www.racespecperformance.com/ |
---|---|
Telephone | 0114 2422281 |
Telephone region | Sheffield |
Registered Address | 3 Briscoe Mews Bolton BL3 2SH |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Gavin Shaun King 50.00% Ordinary |
---|---|
1 at £1 | Jamie David King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,377 |
Cash | £14,145 |
Current Liabilities | £27,260 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
2 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 August 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 May 2021 | Registered office address changed from Unit 19 Newhall Road Ind Est 38 Sanderson Street Sheffield S Yorks S9 2TW to 3 Briscoe Mews Bolton BL3 2SH on 7 May 2021 (1 page) |
9 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2021 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
24 September 2019 | Compulsory strike-off action has been suspended (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Notification of Gavin Shaun King as a person with significant control on 14 June 2016 (2 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 July 2013 | Amended accounts made up to 30 June 2012 (3 pages) |
25 July 2013 | Amended accounts made up to 30 June 2012 (3 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|