North Anston
Sheffield
South Yorkshire
S31 7DD
Director Name | Mr Paul Nicholas Wright |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 02 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rightstone Lodge Kiveton Lane Todwick Sheffield S26 1HL |
Secretary Name | Mr Francis Ronald Newell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Acres Sanctuary Fields North Anston Sheffield South Yorkshire S31 7DD |
Registered Address | Templeborough Depot Sheffield Road Sheffield South Yorkshire S9 1RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£813,167 |
Current Liabilities | £813,167 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2008 | Application for striking-off (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 June 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 June 2001 | Accounts for a medium company made up to 31 August 2000 (16 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 August 1999 (16 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 January 1999 | Accounts for a medium company made up to 31 August 1998 (15 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members
|
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members
|
30 August 1996 | Accounting reference date extended from 31/03/96 to 31/08/96 (1 page) |
25 April 1996 | Particulars of mortgage/charge (4 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (1 page) |