Grenoside
Sheffield
S35 8RY
Director Name | Roy Guest |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 02 August 2005) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 120 Wheel Lane Sheffield S35 8RY |
Secretary Name | Elaine Guest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Wheel Lane Grenoside Sheffield S35 8RY |
Secretary Name | Roy Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 193a High Greave Ecclesfield Sheffield South Yorkshire S5 9GS |
Registered Address | Unit One Atlas Business Park Starnhill Close Ecclesfield Sheffield S35 9TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1,083,655 |
Cash | £588,471 |
Current Liabilities | £243,041 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2005 | Application for striking-off (1 page) |
23 September 2004 | Return made up to 18/06/04; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
30 April 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
24 December 2002 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 August 2001 | Return made up to 18/06/01; full list of members
|
22 December 2000 | Accounts for a small company made up to 31 October 2000 (5 pages) |
12 October 2000 | Return made up to 18/06/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 January 2000 | Company name changed atlas refurbishment (northern) l imited\certificate issued on 18/01/00 (2 pages) |
22 November 1999 | Return made up to 18/06/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 July 1998 | Return made up to 18/06/98; full list of members
|
28 May 1998 | Full accounts made up to 31 October 1997 (23 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 511/513 barnsley road firvale sheffield S5 7AB (1 page) |
24 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
19 January 1997 | Full accounts made up to 31 October 1996 (12 pages) |
19 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
26 June 1996 | Return made up to 18/06/96; full list of members
|
21 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |