Chapeltown
Sheffield
South Yorkshire
S35 2UA
Director Name | Shaun Day |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Saint Leonards Road Harrogate HG2 8NX |
Secretary Name | Mark Caves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hood Hill Farm Chapeltown Sheffield South Yorkshire S35 2UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,479 |
Current Liabilities | £48,731 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2007 | Registered office changed on 01/04/07 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page) |
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2006 | Voluntary strike-off action has been suspended (1 page) |
8 August 2006 | Voluntary strike-off action has been suspended (1 page) |
25 January 2006 | Application for striking-off (1 page) |
12 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
27 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
7 October 2003 | Return made up to 03/09/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: fairclough house 105 redbrook road gawber, barnsley south yorkshire S75 2RG (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
7 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
29 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
15 April 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
9 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
10 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page) |
26 September 1997 | Return made up to 03/09/97; full list of members
|
26 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 September 1996 | Return made up to 03/09/96; full list of members (6 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: old linen court 83/85 shambles street barnsley S70 2SB (1 page) |
23 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
7 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |