Sheffield
South Yorkshire
S8 8BP
Director Name | Mr Richard John Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 13 September 2008) |
Role | Surveyor |
Correspondence Address | 11 Norton Green Close Sheffield South Yorkshire S8 8BP |
Secretary Name | Mr Richard John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 13 September 2008) |
Role | Surveyor |
Correspondence Address | 11 Norton Green Close Sheffield South Yorkshire S8 8BP |
Director Name | John Robert Millington |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 16 Hallam Grange Crescent Fulwood Sheffield South Yorkshire S10 4BA |
Secretary Name | Mrs Janet Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 16 Hallam Grange Crescent Fulwood Sheffield South Yorkshire S10 4BA |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 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 November 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £2,990 |
Current Liabilities | £345,531 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
11 October 2007 | Liquidators statement of receipts and payments (5 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Liquidators statement of receipts and payments (5 pages) |
12 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (6 pages) |
27 September 2001 | Statement of affairs (10 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | Appointment of a voluntary liquidator (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 182A shirebrook road meersbrook sheffield south yorkshire S8 9GA (1 page) |
30 January 2001 | Return made up to 10/11/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 November 1999 | Return made up to 10/11/99; full list of members
|
18 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 November 1998 | Return made up to 10/11/98; no change of members
|
14 November 1997 | Return made up to 10/11/97; no change of members
|
9 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 156 valley road meersbrook sheffield S8 9GA (1 page) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
28 July 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
28 July 1996 | Resolutions
|
17 July 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
22 February 1996 | Return made up to 12/11/95; full list of members
|
31 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |