Dore
Sheffield
South Yorkshire
S17 3HB
Secretary Name | Charles Alexander Landsbrough Platts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(86 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 17 Lygon Court Fairford Gloucestershire GL7 4LX Wales |
Director Name | Mrs Freda Mary Platts |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(70 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 27 April 2005) |
Role | Secretary |
Correspondence Address | 177a Dore Road Dore Sheffield South Yorkshire S17 3HB |
Secretary Name | Mrs Freda Mary Platts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(70 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 177a Dore Road Dore Sheffield South Yorkshire S17 3HB |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£90,198 |
Cash | £168 |
Current Liabilities | £91,906 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 January 2007 | Return made up to 24/11/06; full list of members
|
24 January 2006 | Return made up to 24/11/05; full list of members (7 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 January 2003 | Return made up to 24/11/02; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 December 1999 | Return made up to 24/11/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
18 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 December 1997 | Return made up to 07/12/97; no change of members
|
18 December 1997 | Registered office changed on 18/12/97 from: nimrod house 42 kingfield road sheffield S11 9AT (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
8 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |