Sheffield
S17 4LZ
Secretary Name | Carolyn Jill Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Everard Avenue Sheffield S17 4LZ |
Director Name | George Albert Taylor |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Attlee Crescent Sandal Grange Wakefield West Yorkshire WF2 6RF |
Director Name | Carolyn Jill Spencer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(2 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 1999) |
Role | Secretary |
Correspondence Address | 28 Everard Avenue Sheffield S17 4LZ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 176 Yorkshire Technology Park Armitage Bridge Huddersfield HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,342 |
Gross Profit | -£2,158 |
Net Worth | -£11,314 |
Cash | £291 |
Current Liabilities | £22,690 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
7 February 2000 | Return made up to 13/12/99; full list of members (6 pages) |
12 January 2000 | Director resigned (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
19 January 1999 | Return made up to 13/12/98; no change of members
|
7 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Return made up to 13/12/96; no change of members
|
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
29 November 1995 | Return made up to 13/12/95; no change of members
|
1 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |