Chapeltown
Sheffield
South Yorkshire
S35 2YX
Director Name | Mr Adam Clive Whittaker |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Metal Merchant |
Country of Residence | England |
Correspondence Address | Briercliffe House, Cliff Lane Brierley Barnsley South Yorkshire S72 9HR |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £105,833 |
Cash | £1,371 |
Current Liabilities | £42,021 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2017 | Progress report in a winding up by the court (17 pages) |
---|---|
8 September 2016 | Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL United Kingdom to 30 Finsbury Square London EC2P 2YU on 8 September 2016 (2 pages) |
8 July 2016 | Appointment of a liquidator (1 page) |
16 July 2014 | Order of court to wind up (2 pages) |
26 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Registered office address changed from Unit L7 Broncliffe Park Burton Road Barnsley South Yorkshire S71 5RN England on 12 October 2011 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 May 2011 | Appointment of Mr John Christopher Cooper as a director (2 pages) |
13 May 2011 | Registered office address changed from Unit 7 Bromcliffe Park Monk Bretton Barnsley South Yorkshire S71 5RN on 13 May 2011 (1 page) |
13 May 2011 | Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page) |
13 May 2011 | Termination of appointment of Adam Whittaker as a director (1 page) |
19 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 March 2010 | Director's details changed for Adam Clive Whittaker on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Adam Clive Whittaker on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from briercliffe house, cliff lane brierley barnsley south yorkshire S72 9HR (1 page) |
4 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
2 April 2008 | Prev ext from 31/03/2008 to 30/04/2008 (1 page) |
22 March 2007 | Incorporation (15 pages) |