Sheffield
South Yorkshire
S11 9NR
Secretary Name | Mr Keith Rex Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1996(2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 April 2003) |
Role | Manager |
Correspondence Address | 5 Burlington Close Dore S17 3NR |
Director Name | Mr Keith Rex Hobson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 1998) |
Role | Manager |
Correspondence Address | 5 Burlington Close Dore S17 3NR |
Director Name | Nigel Clifford Vawser |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 1998) |
Role | Salesman |
Correspondence Address | 29 Meadow Grove Road Sheffield South Yorkshire S17 4FF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Sharrow Lane Sheffield South Yorkshire S11 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2002 | Application for striking-off (1 page) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
2 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members
|
31 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
19 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
23 November 1998 | Director resigned (1 page) |
14 April 1998 | Ad 30/03/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
14 April 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
14 April 1998 | Director resigned (1 page) |
17 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
21 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
23 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Director's particulars changed (1 page) |
2 April 1996 | Memorandum and Articles of Association (8 pages) |
27 March 1996 | Company name changed casualultra LIMITED\certificate issued on 28/03/96 (2 pages) |
25 March 1996 | New director appointed (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
30 November 1995 | Incorporation (12 pages) |