Bents Green
Sheffield
South Yorkshire
S11 7PT
Secretary Name | Steven Peter Birch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | 201a Ringinglow Road Bents Green Sheffield South Yorkshire S11 7PT |
Director Name | Michelle Deborah Birch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 June 2002) |
Role | Housewife |
Correspondence Address | 201a Ringinglow Road Bents Green Sheffield South Yorkshire S11 7PT |
Director Name | Alan Windley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 June 2002) |
Role | Quantity Surveyor |
Correspondence Address | 1 Burnt Stones Grove Sandygate Sheffield S10 5TU |
Director Name | Carol Windley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 June 2002) |
Role | Housewife |
Correspondence Address | 1 Burnt Stones Grove Sandygate Sheffield S10 5TU |
Registered Address | 201a Ringinglow Road Bents Green Sheffield South Yorkshire S11 7PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 July |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2002 | Application for striking-off (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
27 September 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
27 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
7 November 2000 | Return made up to 10/08/00; full list of members (8 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
17 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
28 September 1998 | Return made up to 10/08/98; no change of members (4 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 2 whittle green woodplumpton preston lancashire PR4 0WG (1 page) |
11 November 1997 | Return made up to 10/08/97; no change of members
|
11 November 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
25 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
5 October 1995 | Return made up to 10/08/95; no change of members
|
14 July 1995 | Registered office changed on 14/07/95 from: 6 kingsmuir avenue fulwood preston PR2 (1 page) |