Chapeltown
Sheffield
S35 1TE
Director Name | Mr Anthony Mitcheson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 12 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Walseker Lane Woodall Harthill Sheffield S26 7YJ |
Secretary Name | Anthony Terence Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 52 Ann Road Wythall Birmingham West Midlands B47 6EP |
Secretary Name | Mr Anthony Mitcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Walseker Lane Woodall Harthill Sheffield S26 7YJ |
Director Name | James Moore |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 May 2002) |
Role | Managing Director |
Correspondence Address | Minster House Minster Drive Louth Lincolnshire LN11 8SN |
Director Name | Christopher Mark Booth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 96 Norton Park View Norton Sheffield South Yorkshire S8 8GT |
Registered Address | Vantage House Rother Valley Way, Holbrook Sheffield South Yorkshire S20 3RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £615,432 |
Gross Profit | £436,106 |
Net Worth | £1,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
14 September 2004 | Voluntary strike-off action has been suspended (1 page) |
6 August 2004 | Application for striking-off (1 page) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
1 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
8 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
10 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
31 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
14 May 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
31 October 2001 | Return made up to 24/10/01; full list of members (8 pages) |
25 July 2001 | New director appointed (2 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 April 2001 | Auditor's resignation (1 page) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
29 October 1999 | Return made up to 24/10/99; full list of members (8 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: thorncliffe park chapeltown sheffield s yorks S35 2PH (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 December 1998 | Return made up to 24/10/98; no change of members
|
15 May 1998 | New director appointed (2 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 December 1997 | Return made up to 24/10/97; full list of members
|
14 November 1996 | Return made up to 24/10/96; no change of members
|
26 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 August 1995 | Company name changed computer projects (U.K.) LIMITED\certificate issued on 11/08/95 (4 pages) |
21 March 1995 | Auditor's resignation (2 pages) |
25 November 1994 | Particulars of mortgage/charge (3 pages) |
15 April 1988 | Incorporation (9 pages) |