Sheffield
S11 9AA
Director Name | Alice Cullen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2000(18 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 January 2005) |
Role | Secretary |
Correspondence Address | 57 Cherry Tree Road Sheffield South Yorkshire S11 9AA |
Secretary Name | Alice Cullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2000(18 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 January 2005) |
Role | Secretary |
Correspondence Address | 57 Cherry Tree Road Sheffield South Yorkshire S11 9AA |
Secretary Name | Francis Paul Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(9 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 40 Hilltop Close Eagle Lincoln Lincolnshire LN6 9HG |
Registered Address | 158 Hemper Lane Sheffield South Yorkshire S8 7FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64,840 |
Cash | £5,834 |
Current Liabilities | £8,820 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
6 December 2000 | New secretary appointed;new director appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
28 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 158 hemper lane greenhill sheffield S8 7FE (1 page) |
15 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
12 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
10 November 1998 | Return made up to 12/10/98; no change of members
|
11 June 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
4 December 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
13 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
21 October 1996 | Return made up to 12/10/96; full list of members
|
10 September 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
10 September 1996 | Resolutions
|
7 December 1995 | Return made up to 12/10/95; no change of members (4 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 40 hill top close eagle lincolnshire LN6 9HG (1 page) |
7 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |