Wingerworth
Derbyshire
S42 6SR
Director Name | Marjorie Ann Austin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 16 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 1 Chartwell Avenue Wingerworth Chesterfield Derbyshire S42 6SR |
Secretary Name | Marjorie Ann Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 16 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 1 Chartwell Avenue Wingerworth Chesterfield Derbyshire S42 6SR |
Registered Address | The Blade Enterprise Centre Sheffield United Football Club John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1,136 |
Current Liabilities | £63,548 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2007 | Liquidators statement of receipts and payments (5 pages) |
23 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: the manor house 260 eccleshall road south sheffield yorkshire S11 9AT (1 page) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Statement of affairs (5 pages) |
23 July 2002 | Appointment of a voluntary liquidator (1 page) |
23 July 2002 | Resolutions
|
5 July 2002 | Registered office changed on 05/07/02 from: 57/59 saltergate chesterfield derbyshire S40 1UL (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 January 1999 | Particulars of mortgage/charge (6 pages) |
15 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 November 1997 | Company name changed advance components (U.K.) limite d\certificate issued on 06/11/97 (2 pages) |
4 August 1997 | Return made up to 30/04/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |