Sheffield
South Yorkshire
S10 5NW
Secretary Name | Paul George Marris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 November 2003) |
Role | Accountant |
Correspondence Address | 34 Ferndale Drive Bramley Rotherham South Yorkshire S66 3YD |
Director Name | Derek Lightowler |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 1999) |
Role | Photographer |
Correspondence Address | 175 Wood Lane Sheffield South Yorkshire S6 5HL |
Secretary Name | Tracy Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 19 Clough Grove Oughtibridge Sheffield South Yorkshire S35 0JU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 3 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2002 | Return made up to 26/02/01; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
20 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
18 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
6 April 1999 | Return made up to 26/02/99; no change of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 December 1998 | Particulars of mortgage/charge (6 pages) |
28 April 1998 | Return made up to 26/02/98; no change of members (4 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
25 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | Ad 27/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 1996 | Accounting reference date notified as 30/04 (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
2 March 1996 | Secretary resigned (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | New secretary appointed (2 pages) |
26 February 1996 | Incorporation (10 pages) |