ALL SEASONS (MIDLANDS) LIMITED
SHEFFIELD DERBYSHIRE CLADDING CONTRACTORS LTD


Company number 07527361
Status Liquidation
Incorporation Date 11 February 2011
Company Type Private Limited Company
Address MAXIM BUSINESS RECOVERY, EPIC HOUSE SUITE G2, 18 DARNALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S95AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Statement of affairs with form 4.19; Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S95AA on 20 October 2016; Appointment of a voluntary liquidator. The most likely internet sites of ALL SEASONS (MIDLANDS) LIMITED are www.allseasonsmidlands.co.uk, and www.all-seasons-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. All Seasons Midlands Limited is a Private Limited Company. The company registration number is 07527361. All Seasons Midlands Limited has been working since 11 February 2011. The present status of the company is Liquidation. The registered address of All Seasons Midlands Limited is Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S95aa. . GODBOLD, Jason Bruce is a Director of the company. Director COLE, Melanie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GODBOLD, Jason Bruce
Appointed Date: 10 January 2012
56 years old

Resigned Directors

Director
COLE, Melanie
Resigned: 10 January 2012
Appointed Date: 11 February 2011
62 years old

ALL SEASONS (MIDLANDS) LIMITED Events

31 Oct 2016
Statement of affairs with form 4.19
20 Oct 2016
Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S95AA on 20 October 2016
14 Oct 2016
Appointment of a voluntary liquidator
14 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29

26 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

...
... and 10 more events
15 Feb 2012
Annual return made up to 11 February 2012 with full list of shareholders
24 Jan 2012
Company name changed derbyshire cladding contractors LTD\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution

24 Jan 2012
Termination of appointment of Melanie Cole as a director
24 Jan 2012
Appointment of Mr Jason Bruce Godbold as a director
11 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted