Almancil
Algave
Foreign
Portugal
Secretary Name | Mr Stuart Anthony Fish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2001(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Five Blades Farm Hollow Meadows Sheffield S6 6GN |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 44 St Quentin Drive Bradway Sheffield South Yorkshire S17 4PP |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Director Name | Alan James Davenport |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 40 Chatsworth Road Worksop Nottinghamshire S81 0LF |
Secretary Name | Christine Marie Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | 40 Chatsworth Road Worksop Nottinghamshire S81 0LF |
Director Name | Christine Marie Davenport |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 April 2001) |
Role | Secretary |
Correspondence Address | 40 Chatsworth Road Worksop Nottinghamshire S81 0LF |
Registered Address | The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | Voluntary strike-off action has been suspended (1 page) |
5 February 2004 | Application for striking-off (1 page) |
27 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
27 November 2001 | New director appointed (2 pages) |
29 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
21 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
22 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
12 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
15 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
22 April 1996 | Ad 11/08/95--------- £ si [email protected]=198 £ ic 2/200 (2 pages) |
22 April 1996 | Div 11/08/95 (1 page) |
19 April 1996 | Accounting reference date notified as 31/07 (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
16 August 1995 | New secretary appointed (2 pages) |
4 August 1995 | Incorporation (32 pages) |