Sheffield
South Yorkshire
Sh 7tx
Secretary Name | Miss Joanne Deborah Meaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1993(2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 61 Long Line Dore Moor Sheffield South Yorkshire S11 7TX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tich Rua 61 Long Line Sheffield South Yorkshire S11 7TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Year | 2014 |
---|---|
Cash | £298 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2007 | Application for striking-off (1 page) |
2 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 April 2004 | Return made up to 01/02/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 March 2000 | Return made up to 01/02/00; full list of members
|
3 April 1999 | Return made up to 01/02/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: omega court 356 cemetery road sheffield south yorkshire S11 8FT (1 page) |
12 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
6 November 1997 | Full accounts made up to 31 May 1997 (11 pages) |
29 January 1997 | Return made up to 01/02/97; full list of members (6 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: burley house 12 clarendon road leeds west yorkshire LS17 5AE (1 page) |
20 November 1996 | Full accounts made up to 31 May 1996 (12 pages) |
21 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 May 1995 (12 pages) |