Mexborough
Rotherham
South Yorkshire
S64 0QQ
Secretary Name | Andrew John Ferrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | 12 Alexandra Road Mexborough South Yorkshire S64 9BN |
Secretary Name | John Michael Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 April 2002) |
Role | Contractor |
Correspondence Address | 157 Harlington Road Mexborough Rotherham South Yorkshire S64 0QR |
Secretary Name | David John Ferrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(12 months after company formation) |
Appointment Duration | 1 day (resigned 17 March 1994) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wincanton Close Mexborough Rotherham South Yorkshire S64 0QQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Master S House 92a Arundel Street Sheffield South Yorkshire S1 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1,339 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2003 | Return made up to 17/03/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
10 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 501 glossop road sheffield S10 2QE (1 page) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
21 March 1997 | Return made up to 17/03/97; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 31 July 1995 (9 pages) |
28 August 1996 | Company name changed classique home interiors LIMITED\certificate issued on 29/08/96 (2 pages) |
11 August 1996 | Return made up to 17/03/96; no change of members (4 pages) |
18 April 1995 | Return made up to 17/03/95; no change of members (4 pages) |
28 March 1995 | Auditor's resignation (2 pages) |