Sheffield
South Yorkshire
S11 7TX
Secretary Name | Mrs Margaret Shirley Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 157 Long Line Sheffield South Yorkshire S11 7TX |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 157 Long Line Ecclessall Sheffield S11 7TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 March 1998 | Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page) |
9 March 1998 | Application for striking-off (1 page) |
25 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
3 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
11 January 1996 | Return made up to 19/12/95; full list of members
|