Limekilns North Anston
Sheffield
S25 4FB
Director Name | Sean Gaffney |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | 22 High Street Blyth Worksop Nottinghamshire S81 8EW |
Director Name | Mrs Rebecca Ewing |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(8 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Priory Close Priory Close Mattersey Doncaster South Yorkshire DN10 5HF |
Telephone | 01909 515740 |
---|---|
Telephone region | Worksop |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Oliver Gaffney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,115 |
Cash | £47,426 |
Current Liabilities | £99,170 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2023 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 April 2022 | Liquidators' statement of receipts and payments to 28 March 2022 (10 pages) |
18 May 2021 | Removal of liquidator by court order (7 pages) |
8 April 2021 | Liquidators' statement of receipts and payments to 28 March 2021 (11 pages) |
21 May 2020 | Liquidators' statement of receipts and payments to 28 March 2020 (11 pages) |
27 April 2019 | Liquidators' statement of receipts and payments to 28 March 2019 (11 pages) |
17 April 2018 | Liquidators' statement of receipts and payments to 28 March 2018 (11 pages) |
11 April 2017 | Registered office address changed from Old Waleswood Colliery Mansfield Road Wales Bar Sheffield S26 5PQ to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Old Waleswood Colliery Mansfield Road Wales Bar Sheffield S26 5PQ to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 11 April 2017 (1 page) |
10 April 2017 | Statement of affairs with form 4.19 (5 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Resolutions
|
10 April 2017 | Appointment of a voluntary liquidator (1 page) |
10 April 2017 | Appointment of a voluntary liquidator (1 page) |
10 April 2017 | Statement of affairs with form 4.19 (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Registered office address changed from 57 Laughton Road Dinnington Sheffield S25 2PN United Kingdom on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 57 Laughton Road Dinnington Sheffield S25 2PN United Kingdom on 18 March 2014 (1 page) |
15 January 2014 | Termination of appointment of Rebecca Ewing as a director (1 page) |
15 January 2014 | Termination of appointment of Rebecca Ewing as a director (1 page) |
24 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 September 2013 | Appointment of Mr Oliver Joseph Gaffney as a director (2 pages) |
5 September 2013 | Appointment of Mr Oliver Joseph Gaffney as a director (2 pages) |
15 March 2013 | Appointment of Mrs Rebecca Ewing as a director (2 pages) |
15 March 2013 | Termination of appointment of Sean Gaffney as a director (1 page) |
15 March 2013 | Appointment of Mrs Rebecca Ewing as a director (2 pages) |
15 March 2013 | Registered office address changed from 22 High Street Blyth Worksop Nottinghamshire S81 8EW United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Sean Gaffney as a director (1 page) |
15 March 2013 | Registered office address changed from 22 High Street Blyth Worksop Nottinghamshire S81 8EW United Kingdom on 15 March 2013 (1 page) |
19 June 2012 | Incorporation
|
19 June 2012 | Incorporation
|