Sheffield
South Yorkshire
S10 5FA
Director Name | Mr Michael Thomas Boulding |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Secretary Name | Mrs Deirdre Boulding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Hawsons Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2001 | Application for striking-off (1 page) |
9 October 2000 | Return made up to 31/08/00; full list of members
|
2 December 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Return made up to 31/08/99; full list of members
|
2 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
12 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
29 September 1997 | Return made up to 31/08/97; no change of members
|
12 November 1996 | Return made up to 31/08/96; full list of members
|
6 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Accounting reference date notified as 31/01 (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: 16 st john street london EC1M 4AY (1 page) |
31 August 1995 | Incorporation (28 pages) |