You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-6 Block 4 Wadsworth Road Flats Rtm Company Limited SHEFFIELD


1-6 Block 4 Wadsworth Road Flats Rtm Company Limited was formally closed on 2019-06-25. 1-6 Block 4 Wadsworth Road Flats Rtm Company was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at Flat 3 4 Wadsworth Road, Intake, Sheffield, S12 2DL, South Yorks, ENGLAND. The company (formally started on 2017-11-13) was run by 3 directors and 1 secretary.
Director Donald A. who was appointed on 13 November 2017.
Director Harold B. who was appointed on 13 November 2017.
Director Rodney C. who was appointed on 13 November 2017.
Moving on to the secretaries, we can name: Donald A. appointed on 13 November 2017.

The company was officially categorised as "activities of other membership organizations n.e.c." (94990). The last confirmation statement was sent on 2018-11-12 and last time the annual accounts were sent was on 31 March 2018.

1-6 Block 4 Wadsworth Road Flats Rtm Company Limited Address / Contact

Office Address Flat 3 4 Wadsworth Road
Office Address2 Intake
Town Sheffield
Post code S12 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11059870
Date of Incorporation Mon, 13th Nov 2017
Date of Dissolution Tue, 25th Jun 2019
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 2 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Tue, 26th Nov 2019
Last confirmation statement dated Mon, 12th Nov 2018

Company staff

Donald A.

Position: Director

Appointed: 13 November 2017

Donald A.

Position: Secretary

Appointed: 13 November 2017

Harold B.

Position: Director

Appointed: 13 November 2017

Rodney C.

Position: Director

Appointed: 13 November 2017

Maureen W.

Position: Director

Appointed: 13 November 2017

Resigned: 16 February 2018

People with significant control

Harold B.

Notified on 13 November 2017
Ceased on 16 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-31
Balance Sheet
Cash Bank On Hand2
Net Assets Liabilities2
Other
Net Current Assets Liabilities2

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 25th, June 2019
Free Download (1 page)

Company search

Advertisements