Ridgeway
Sheffield
South Yorkshire
S12 3XH
Secretary Name | Victoria Leigh Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | Summerley Cottage Summerley Lower Road Apperknowle Sheffield S18 5BA |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 August |
16 October 2003 | Dissolved (1 page) |
---|---|
16 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house 2-6 effingham street rotherham south yorkshire S65 1YS (1 page) |
1 September 1998 | Statement of affairs (7 pages) |
1 September 1998 | Appointment of a voluntary liquidator (1 page) |
1 September 1998 | Resolutions
|
18 August 1998 | Registered office changed on 18/08/98 from: eckington business park rotherside road eckington derbyshire S21 4HL (1 page) |
21 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 14 orgreave drive handsworth sheffield S13 9NR (1 page) |
9 December 1997 | Particulars of mortgage/charge (6 pages) |
1 July 1997 | Return made up to 10/04/97; full list of members
|
2 December 1996 | Accounting reference date extended from 30/04/97 to 05/08/97 (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
10 October 1996 | Ad 26/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 1996 | Memorandum and Articles of Association (13 pages) |
10 September 1996 | Resolutions
|
29 August 1996 | Memorandum and Articles of Association (8 pages) |
23 August 1996 | Resolutions
|
20 August 1996 | Company name changed imco (2096) LIMITED\certificate issued on 21/08/96 (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New secretary appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Secretary resigned (1 page) |
11 April 1996 | Incorporation (20 pages) |