London
N1 4ST
Secretary Name | Mr Anthony Charles Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 2 Eagle Mews London N1 4ST |
Director Name | Mr James Roland Hogg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 October 1999) |
Role | Advertising Media |
Correspondence Address | 19 Beaconsfield Road London N11 3AA |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£111,473 |
Cash | £1,412 |
Current Liabilities | £389,726 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
16 November 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: devine house 1299-1301 london road leigh-on-sea essex SS9 2AD (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Appointment of a voluntary liquidator (1 page) |
25 September 2003 | Statement of affairs (5 pages) |
4 August 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Company name changed anthony harvey associates limite d\certificate issued on 22/05/00 (2 pages) |
19 May 2000 | Return made up to 25/04/00; full list of members
|
19 May 2000 | Director resigned (1 page) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 August 1998 | Return made up to 25/04/98; full list of members
|
11 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
2 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
5 May 1995 | Full accounts made up to 31 October 1994 (11 pages) |
5 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |