This company is commonly known as Bluebell Wood Trading Company Limited. The company was founded 20 years ago and was given the registration number 05030414. The firm's registered office is in SHEFFIELD. You can find them at Bluebell Wood Hospice Cramfit Road, North Anston, Sheffield, South Yorkshire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).
Name | : | BLUEBELL WOOD TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 05030414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2004 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bluebell Wood Hospice Cramfit Road, North Anston, Sheffield, South Yorkshire, S25 4AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ | Director | 24 September 2018 | Active |
9th Floor, 7 Park Row, Leeds, LS1 5HD | Director | 29 July 2020 | Active |
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ | Secretary | 12 December 2016 | Active |
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ | Secretary | 22 February 2016 | Active |
Mayflower House, 67a Bawtry Road, Doncaster, United Kingdom, DN4 7AD | Secretary | 17 March 2014 | Active |
6, Dundalk Court, Ossett, England, WF5 8RJ | Secretary | 30 January 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 January 2004 | Active |
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ | Director | 12 December 2016 | Active |
9 Hall Walk, Cottingham, HU16 4RL | Director | 08 March 2004 | Active |
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ | Director | 24 September 2018 | Active |
Bluebell Wood Childrens Hospice, Cramfit Road, North Anston, Sheffield, United Kingdom, S25 4AY | Director | 16 March 2015 | Active |
25, St. Wilfrids Road, Doncaster, Great Britain, DN4 6AA | Director | 08 March 2004 | Active |
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ | Director | 30 January 2012 | Active |
Bluebell Wood Childrens Hospice, Cramfit Road North Anston, Sheffield, United Kingdom, S25 4AY | Director | 21 July 2014 | Active |
14 Dunniwood Reach, Bessacarr, Doncaster, DN4 7AS | Director | 10 March 2004 | Active |
Mayflower House, 67a Bawtry Road, Doncaster, DN4 7AD | Director | 30 January 2004 | Active |
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ | Director | 24 September 2018 | Active |
6, Dundalk Court, Ossett, England, WF5 8RJ | Director | 30 January 2004 | Active |
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ | Director | 12 December 2016 | Active |
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ | Director | 24 September 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 January 2004 | Active |
Bluebell Wood Children's Hospice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bluebell Wood Children's Hospice, Cramfit Road, Sheffield, England, S25 4AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-27 | Insolvency | Liquidation disclaimer notice. | Download |
2021-10-27 | Insolvency | Liquidation disclaimer notice. | Download |
2021-10-26 | Insolvency | Liquidation disclaimer notice. | Download |
2021-10-26 | Insolvency | Liquidation disclaimer notice. | Download |
2021-10-26 | Insolvency | Liquidation disclaimer notice. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-19 | Resolution | Resolution. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Accounts | Accounts with accounts type small. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-03-26 | Auditors | Auditors resignation company. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Officers | Termination secretary company with name termination date. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.