Fulwood
Sheffield
South Yorkshire
S10 3RF
Secretary Name | Morton Price Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 1997(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 30 April 2008) |
Correspondence Address | Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Director Name | Anthony Beahan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Holmoak Close Swinton Mexborough South Yorkshire S64 8UF |
Director Name | Timothy Simon Worne |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 All Saints Way Aston Sheffield South Yorkshire S31 0FD |
Secretary Name | Anthony Beahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Holmoak Close Swinton Mexborough South Yorkshire S64 8UF |
Director Name | Timothy Simon Worne |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Marlborough Rise Aston Sheffield South Yorkshire S26 2ET |
Registered Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£30,565 |
Cash | £120 |
Current Liabilities | £30,685 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2007 | Application for striking-off (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
18 August 2002 | Director resigned (1 page) |
28 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
2 August 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 August 1999 (7 pages) |
27 July 2000 | Return made up to 30/06/00; no change of members (6 pages) |
3 December 1999 | Return made up to 17/08/99; full list of members (6 pages) |
27 October 1999 | New director appointed (2 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 17/08/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (7 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: crown works 60 savile street east sheffield south yorkshire S4 7UQ (1 page) |
16 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Return made up to 17/08/97; no change of members (4 pages) |
4 September 1997 | Director resigned (1 page) |
29 May 1997 | Full accounts made up to 31 August 1996 (7 pages) |
4 October 1996 | Return made up to 17/08/96; no change of members (4 pages) |
28 November 1995 | Return made up to 17/08/95; full list of members (6 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 55 solly street sheffield S1 4BA (1 page) |
17 August 1994 | Incorporation (17 pages) |