Totley
Sheffield
S17 3LU
Secretary Name | Richard Paul Roebuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2000(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 47 Broom Avenue Rotherham South Yorkshire S60 3NG |
Director Name | Susan Margaret Hayes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 111 Regent Court Sheffield South Yorkshire S6 2BW |
Director Name | Susan Elizabeth Myers |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Laughton Road Thurcroft Rotherham South Yorkshire S66 9LW |
Secretary Name | Mrs Susan Elizabeth Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Laughton Road Thurcroft Rotherham South Yorkshire S66 9LW |
Director Name | Terence James Lowe |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | Lindum House 3 Pear Tree Close Worksop Nottinghamshire S81 8SJ |
Director Name | Mrs Susan Elizabeth Myers |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 August 2005) |
Role | Secretary And Director |
Country of Residence | England |
Correspondence Address | 3 Laughton Road Thurcroft Rotherham South Yorkshire S66 9LW |
Secretary Name | Jack Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alston 9 Farnham Lane Ferrensby Knaresborough North Yorkshire HG5 9JG |
Registered Address | Lowe Group, Bradmarsh Business Park, Rotherham South Yorkshire S60 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
13 February 2008 | Application for striking-off (1 page) |
3 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
18 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
6 April 2006 | Full accounts made up to 31 October 2005 (12 pages) |
27 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
13 May 2005 | Full accounts made up to 31 October 2004 (14 pages) |
1 September 2004 | Return made up to 31/08/04; full list of members
|
14 April 2004 | Full accounts made up to 31 October 2003 (19 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 October 2002 (17 pages) |
20 September 2002 | Return made up to 31/08/02; full list of members
|
1 June 2002 | Full accounts made up to 31 October 2001 (16 pages) |
20 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 31 October 2000 (15 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members
|
15 June 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
24 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
25 July 1998 | Secretary's particulars changed (1 page) |
4 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Return made up to 27/09/97; no change of members
|
22 September 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
23 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 November 1996 | Return made up to 27/09/96; no change of members
|
28 April 1996 | Accounting reference date shortened from 05/04 to 31/10 (1 page) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
27 September 1995 | Return made up to 27/09/95; full list of members (6 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: belmayne house 99 clarkhouse road sheffield S10 2LN (1 page) |