Holland Park
London
W11 4PG
Secretary Name | Jane Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(7 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 9 Norton Park Road Sheffield S8 8GQ |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr David John Leah |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Heath Common Heath Chesterfield S44 5SR |
Secretary Name | Mr John Robert Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 35 Folds Crescent Sheffield South Yorkshire S8 0EP |
Secretary Name | Julie Ann Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | Flat 2 4 Priory Road Sheffield S7 1LW |
Registered Address | 136 London Road Sheffield S Yorkshire S2 4NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2005 | Application for striking-off (1 page) |
9 May 2005 | Director resigned (1 page) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
24 May 2004 | Return made up to 17/05/04; full list of members
|
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
7 January 2002 | Secretary's particulars changed (1 page) |
25 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
6 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
15 May 1999 | Return made up to 17/05/99; no change of members
|
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Resolutions
|
6 January 1998 | Company name changed barlow financial interiors limit ed\certificate issued on 07/01/98 (2 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
22 May 1997 | Return made up to 17/05/97; full list of members (6 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
3 September 1996 | Resolutions
|
1 August 1996 | Company name changed hardlace LTD\certificate issued on 02/08/96 (2 pages) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
25 July 1996 | Ad 17/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 1996 | Incorporation (12 pages) |