Sheffield
South Yorkshire
S8 0HE
Director Name | Mr Graeme Neil Johnson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2014(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 16 Eden Street Saltburn-By-The-Sea Cleveland TS12 1JZ |
Director Name | Dr Lesley Ann Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2014(same day as company formation) |
Role | Fashion Designer |
Country of Residence | United Kingdom |
Correspondence Address | Doric House Catton Hexham NE47 9QJ |
Director Name | Mrs Rachel Jayne Currie |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2014(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 13 Monks Meadows Hexham Northumberland NE46 1LF |
Registered Address | Doric House Catton Hexham NE47 9QJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Allendale |
Ward | South Tynedale |
55 at £1 | Lesley Campbell 55.00% Ordinary |
---|---|
15 at £1 | Graeme Johnson 15.00% Ordinary |
15 at £1 | Jane Blohm 15.00% Ordinary |
15 at £1 | Rachel Curne 15.00% Ordinary |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2020 | Application to strike the company off the register (2 pages) |
12 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 September 2017 | Registered office address changed from 15 st. Helens Gate Steel Hexham Northumberland NE47 0JJ England to Doric House Catton Hexham NE47 9QJ on 4 September 2017 (1 page) |
4 September 2017 | Director's details changed for Ms Lesley Ann Campbell on 28 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
4 September 2017 | Registered office address changed from 15 st. Helens Gate Steel Hexham Northumberland NE47 0JJ England to Doric House Catton Hexham NE47 9QJ on 4 September 2017 (1 page) |
4 September 2017 | Director's details changed for Ms Lesley Ann Campbell on 28 August 2017 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
4 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
4 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
16 May 2016 | Registered office address changed from 33 Moorbank Road Sheffield South Yorkshire S10 5TQ to 15 st. Helens Gate Steel Hexham Northumberland NE47 0JJ on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 33 Moorbank Road Sheffield South Yorkshire S10 5TQ to 15 st. Helens Gate Steel Hexham Northumberland NE47 0JJ on 16 May 2016 (1 page) |
15 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 May 2016 | Director's details changed for Lesley Campbell on 13 October 2015 (2 pages) |
15 May 2016 | Director's details changed for Lesley Campbell on 13 October 2015 (2 pages) |
15 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 September 2015 | Director's details changed for Rachel Currie on 13 March 2015 (2 pages) |
17 September 2015 | Director's details changed for Lesley Campbell on 21 August 2014 (2 pages) |
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for Rachel Currie on 13 March 2015 (2 pages) |
17 September 2015 | Director's details changed for Lesley Campbell on 21 August 2014 (2 pages) |
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|