Braunersbergsteige 12
Fed Republic Of Germany
Director Name | Mrs Rosemarie Ege |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 7 years, 9 months (closed 01 December 1998) |
Role | Company Director |
Correspondence Address | 71723 Grossbottwar Braunersbergsteige 12 Fed Republic Of Germany |
Secretary Name | Mr Paul Nicholas Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 7 years, 9 months (closed 01 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leadmill House Leadmill Hathersage Hope Valley Derbyshire S32 1BA |
Director Name | Mr Philip David Buxton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Sutton Ryton Road South Anston South Yorkshire S31 7DP |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,891 |
Cash | £621 |
Current Liabilities | £14,512 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 March 2003 | Dissolved (1 page) |
---|---|
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
28 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
26 June 2002 | Appointment of a voluntary liquidator (1 page) |
26 June 2002 | Declaration of solvency (4 pages) |
29 March 2002 | Return made up to 01/03/02; full list of members
|
4 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
17 May 2001 | Return made up to 01/03/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
7 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
6 April 1999 | Full accounts made up to 30 June 1997 (15 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: unit 5 manor park industrial est kettlebridge road sheffield S9 3AJ (1 page) |
6 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
6 April 1999 | Return made up to 01/03/98; full list of members (5 pages) |
6 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
1 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 April 1997 | Return made up to 01/03/97; no change of members (5 pages) |
3 January 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
15 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
20 February 1996 | Return made up to 01/03/96; no change of members (4 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |