83 Birley Moor Road
Sheffield
S12 4WG
Director Name | Deborah Elizabeth Parkes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 25 Bennachie Way Dunfermline Fife KY11 8JA Scotland |
Secretary Name | Deborah Elizabeth Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Bennachie Way Dunfermline Fife KY11 8JA Scotland |
Director Name | Deborah Elizabeth Parkes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash Nook Church Street Wales Sheffield S26 5LQ |
Secretary Name | Deborah Elizabeth Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 2012) |
Role | Company Director |
Correspondence Address | Ash Nook Church Street Wales Sheffield S26 5LQ |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Lee Anthony Parkes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,028 |
Cash | £475 |
Current Liabilities | £8,101 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
2 August 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 August 2013 | Director's details changed for Lee Anthony Parkes on 23 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Lee Anthony Parkes on 23 July 2013 (2 pages) |
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 October 2012 | Director's details changed for Lee Anthony Parkes on 18 July 2012 (2 pages) |
26 October 2012 | Director's details changed for Lee Anthony Parkes on 18 July 2012 (2 pages) |
25 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Termination of appointment of Deborah Parkes as a secretary (1 page) |
25 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Termination of appointment of Deborah Parkes as a secretary (1 page) |
25 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 February 2012 | Director's details changed for Lee Anthony Parkes on 20 September 2011 (3 pages) |
3 February 2012 | Director's details changed for Lee Anthony Parkes on 20 September 2011 (3 pages) |
22 September 2011 | Termination of appointment of Deborah Parkes as a director (2 pages) |
22 September 2011 | Termination of appointment of Deborah Parkes as a director (2 pages) |
23 August 2011 | Director's details changed for Lee Anthony Parkes on 24 January 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Deborah Elizabeth Parkes on 24 January 2011 (2 pages) |
23 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Director's details changed for Deborah Elizabeth Parkes on 24 January 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Deborah Elizabeth Parkes on 24 January 2011 (2 pages) |
23 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Director's details changed for Lee Anthony Parkes on 24 January 2011 (2 pages) |
23 August 2011 | Director's details changed for Deborah Elizabeth Parkes on 24 January 2011 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 August 2010 | Director's details changed for Lee Anthony Parkes on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Lee Anthony Parkes on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Lee Anthony Parkes on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Appointment of Deborah Elizabeth Parkes as a director (3 pages) |
26 July 2010 | Appointment of Deborah Elizabeth Parkes as a secretary (3 pages) |
26 July 2010 | Appointment of Deborah Elizabeth Parkes as a secretary (3 pages) |
26 July 2010 | Appointment of Deborah Elizabeth Parkes as a director (3 pages) |
22 April 2010 | Director's details changed for Lee Anthony Parkes on 12 October 2009 (3 pages) |
22 April 2010 | Director's details changed for Lee Anthony Parkes on 12 October 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
28 May 2009 | Appointment terminated director and secretary deborah parkes (1 page) |
28 May 2009 | Appointment terminated director and secretary deborah parkes (1 page) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
18 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
17 July 2006 | Location of register of members (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
22 August 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
22 August 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
17 August 2005 | Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2005 | Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2005 | Incorporation (17 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Incorporation (17 pages) |
8 July 2005 | Secretary resigned (1 page) |