Ecclesall
Sheffield
South Yorkshire
S11 9RL
Director Name | Neil Murray Lovatt-Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 146 East View Road Sutton Coldfield West Midlands B72 1JA |
Secretary Name | Neil Murray Lovatt-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 146 East View Road Sutton Coldfield West Midlands B72 1JA |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £276,850 |
Gross Profit | £276,850 |
Current Liabilities | £988,520 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: st johns centre 110 albion street leeds LS2 8LA (1 page) |
19 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 October 2006 | Receiver ceasing to act (1 page) |
27 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
3 November 2004 | Receiver ceasing to act (1 page) |
9 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
15 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: president way president park sheffield S4 7UR (1 page) |
1 October 2001 | Administrative Receiver's report (14 pages) |
1 August 2001 | Appointment of receiver/manager (1 page) |
16 May 2001 | Accounts made up to 30 June 2000 (16 pages) |
15 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
8 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
18 October 1999 | Accounts made up to 30 June 1999 (15 pages) |
11 March 1999 | Return made up to 03/03/99; no change of members (4 pages) |
6 November 1998 | Accounts made up to 30 June 1998 (17 pages) |
9 September 1998 | Auditor's resignation (1 page) |
6 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
2 November 1997 | Accounts made up to 30 June 1997 (17 pages) |
18 December 1996 | Accounts made up to 30 June 1996 (17 pages) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | £ ic 145349/125000 15/07/96 £ sr 20349@1=20349 (1 page) |
26 July 1996 | Particulars of mortgage/charge (7 pages) |
23 July 1996 | Conve 15/07/96 (1 page) |
1 April 1996 | Return made up to 03/03/96; no change of members (4 pages) |
3 January 1996 | Accounts made up to 30 June 1995 (17 pages) |
20 March 1995 | Return made up to 03/03/95; full list of members
|