Whirlow
Sheffield
South Yorkshire
S11 9RW
Director Name | Mrs Jacqueline Theresa Wallis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(same day as company formation) |
Role | Company Secretary&Finance Dire |
Country of Residence | England |
Correspondence Address | 7 Whirlow Grange Avenue Whirlow Sheffield South Yorkshire S11 9RW |
Secretary Name | Mrs Jacqueline Theresa Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(same day as company formation) |
Role | Company Secretary&Finance Dire |
Country of Residence | England |
Correspondence Address | 7 Whirlow Grange Avenue Whirlow Sheffield South Yorkshire S11 9RW |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | The Glass Works 350 Brightside Lane Sheffield South Yorkshire S9 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2003 | Application for striking-off (1 page) |
29 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
9 November 2001 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
16 August 2001 | Return made up to 30/04/01; full list of members
|
16 August 2001 | Registered office changed on 16/08/01 from: 12 doncaster road hooton roberts rotherham south yorkshire S64 4PF (1 page) |
7 November 2000 | Full accounts made up to 30 September 2000 (1 page) |
18 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 September 1999 (1 page) |
26 April 1999 | Return made up to 30/04/99; no change of members (4 pages) |
16 March 1999 | Return made up to 30/04/98; no change of members
|
2 December 1998 | Full accounts made up to 30 September 1998 (1 page) |
4 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
4 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
18 March 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Ad 30/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
22 July 1996 | New secretary appointed;new director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
30 April 1996 | Incorporation (13 pages) |