Sheffield
S11 7AD
Director Name | Julian Christopher Usborne |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 20 January 2009) |
Role | Farmer |
Correspondence Address | Westley Farm Chalford Stroud Glos GL6 8HP Wales |
Secretary Name | Lynne Denise Hague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 96 Furnace Lane Woodhouse Mill Sheffield South Yorkshire S13 9XF |
Director Name | David Geoffrey Grindrod |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Sales Manager |
Correspondence Address | 5 Moorbank Drive Sheffield South Yorkshire S10 5TH |
Registered Address | C/O Tingle Ashmore Ltd Enterprise House Broadfield Court Sheffield S8 0XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2008 | Application for striking-off (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from daisy walk netherthorpe sheffield south yorkshire S3 7PJ (1 page) |
25 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
22 September 2006 | Return made up to 20/06/06; full list of members (7 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
30 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
30 June 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
21 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
23 September 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
1 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
17 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: canal street sheffield S4 7ZE (1 page) |
16 August 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
5 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
17 July 2000 | Return made up to 20/06/00; full list of members
|
10 May 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
14 July 1999 | Return made up to 20/06/99; full list of members
|
26 May 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
3 June 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
5 March 1998 | Secretary's particulars changed (1 page) |
25 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
8 April 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
4 November 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
22 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |