Charnock
Sheffield
South Yorkshire
S12 3HY
Secretary Name | Mrs Michelle Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | 18 Olive Crescent Charnock Sheffield South Yorkshire S12 3HY |
Director Name | Peter James Pearce |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 September 2000) |
Role | Fish Frier |
Correspondence Address | 39 Cobnar Avenue Sheffield South Yorkshire S8 8RL |
Director Name | Thomas Anthony Pearce |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 September 2000) |
Role | Fish Frier |
Correspondence Address | 92 Kent Road Sheffield South Yorkshire S8 9RL |
Secretary Name | Thomas Anthony Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 92 Kent Road Sheffield South Yorkshire S8 9RL |
Registered Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,220 |
Cash | £124 |
Current Liabilities | £11,893 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 23 station road chapeltown sheffield S35 2XE (1 page) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |