Killamarsh
Sheffield
South Yorkshire
S31 8GY
Secretary Name | Lyn Marie Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1991(2 weeks after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 18 Kirkcroft Drive Killamarsh Sheffield South Yorkshire S31 8GY |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Nimrod House 42 Kingfield Road Sheffield S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 October 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
7 August 1998 | Liquidators statement of receipts and payments (5 pages) |
2 February 1998 | Liquidators statement of receipts and payments (5 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Liquidators statement of receipts and payments (5 pages) |
16 July 1996 | Liquidators statement of receipts and payments (5 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 18 kirkcroft drive killamarsh sheffield S31 8GY (1 page) |
21 July 1995 | Resolutions
|
21 July 1995 | Appointment of a voluntary liquidator (2 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (2 pages) |