Sheffield
South Yorkshire
S1 2DW
Secretary Name | Keren Hill Ridgway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1997(4 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Director Name | Mr Michael David Deakin |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dalebrook Court Stumperlowe Crescent Road Sheffield S10 3PQ |
Secretary Name | Andrew James Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 3 St Peters Close Sheffield S1 2EJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Cash | £2 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2002 | Application for striking-off (1 page) |
7 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
15 February 2001 | Return made up to 20/01/01; full list of members
|
3 April 2000 | Resolutions
|
3 April 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Return made up to 20/01/00; full list of members
|
19 January 2000 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 3 st peter's close sheffield S1 2EJ (1 page) |
7 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
7 April 1999 | Resolutions
|
31 March 1999 | Return made up to 20/01/99; no change of members (4 pages) |
31 March 1999 | Resolutions
|
26 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 May 1997 (1 page) |
28 April 1997 | Resolutions
|
27 April 1997 | New director appointed (3 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Return made up to 20/01/97; full list of members (6 pages) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
1 April 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
11 February 1996 | Return made up to 20/01/96; no change of members
|
28 June 1995 | Return made up to 20/01/95; no change of members
|