Sheffield
S20 1GQ
Secretary Name | Deborah Susan Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1994(6 days after company formation) |
Appointment Duration | 15 years, 1 month (closed 14 April 2009) |
Role | Book Keeper |
Correspondence Address | 18 Broomwood Gardens Sheffield S20 1GQ |
Director Name | Deborah Susan Green |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 18 Broomwood Gardens Sheffield S20 1GQ |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Registered Address | 395 Petre Street Sheffield South Yorkshire S4 8LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Cash | £49 |
Current Liabilities | £19,054 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 22/02/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
30 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
7 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: unit 5 century park 43 darnall road sheffield south yorkshire S9 5AH (1 page) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
18 April 2003 | Return made up to 22/02/03; full list of members
|
9 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
25 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: unit 4 43 mowbray street sheffield S3 8EN (1 page) |
7 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
24 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
14 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
8 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
17 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
24 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
27 June 1995 | Resolutions
|
20 June 1995 | Return made up to 22/02/95; full list of members
|