Sheffield
South Yorkshire
S10 1UH
Secretary Name | Leopoldima Gomes |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 25 January 2002(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 October 2003) |
Role | Admin Assistant |
Correspondence Address | Flat Above 89a Laughton Road Dinnington Sheffield South Yorkshire S25 2PN |
Director Name | Marion Jean Haslam |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 21 April 2001) |
Role | Valuer |
Correspondence Address | 40 Welbeck Street Whitwell Worksop Nottinghamshire S80 4TW |
Secretary Name | Mark Arber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 22 Whinacre Close Sheffield South Yorkshire S8 8EL |
Secretary Name | Geoffrey Beet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 9 School Lane Greenside Sheffield South Yorkshire S30 3QU |
Secretary Name | Kirsty Jane Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 29 Oakland Road Sheffield South Yorkshire S6 4LR |
Secretary Name | Olga Wynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2001(23 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | Snipes Dales Lodge Church Lane, Hagworthingham Spilsby Lincolnshire PE23 4LP |
Registered Address | 1 South Terrace Moorgate Street Rotheram S60 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £6,280 |
Current Liabilities | £75 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2003 | Application for striking-off (1 page) |
9 July 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
8 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
8 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
8 August 2001 | Return made up to 20/04/01; full list of members
|
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
10 May 2000 | Return made up to 20/04/00; full list of members
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
4 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
10 May 1998 | Return made up to 20/04/98; no change of members
|
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 June 1997 | Return made up to 20/04/97; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 September 1996 | Accounting reference date extended from 30/11/95 to 31/03/96 (1 page) |
20 May 1996 | Return made up to 20/04/96; full list of members
|
3 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
5 June 1995 | Return made up to 20/04/95; full list of members (6 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1994 | Accounts for a small company made up to 30 November 1993 (4 pages) |
8 May 1994 | Return made up to 20/04/94; no change of members
|
1 October 1993 | Accounts for a small company made up to 30 November 1992 (4 pages) |
16 July 1993 | Return made up to 20/04/93; no change of members (6 pages) |
30 March 1993 | Accounts for a small company made up to 30 November 1991 (4 pages) |
4 March 1993 | Secretary resigned;new secretary appointed (2 pages) |
27 May 1992 | Accounts for a small company made up to 30 November 1990 (5 pages) |
19 May 1992 | Return made up to 20/04/92; full list of members (6 pages) |
22 October 1991 | Return made up to 20/04/91; no change of members (6 pages) |
9 May 1991 | Accounts for a small company made up to 30 November 1989 (8 pages) |
14 March 1991 | Secretary resigned;new secretary appointed (4 pages) |
13 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
2 November 1990 | Company name changed\certificate issued on 02/11/90 (2 pages) |
24 September 1990 | Director resigned;new director appointed (2 pages) |
7 September 1990 | Accounts for a small company made up to 30 November 1988 (8 pages) |
2 May 1989 | Accounts for a small company made up to 30 November 1986 (4 pages) |
2 May 1989 | Return made up to 20/04/89; full list of members (5 pages) |
1 July 1987 | Return made up to 18/12/86; full list of members (4 pages) |
1 July 1987 | Registered office changed on 01/07/87 from: 61 grays inn road london WC1X 8TL (1 page) |
1 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 July 1987 | Accounts for a small company made up to 30 November 1984 (4 pages) |
5 May 1987 | First gazette (1 page) |