Sheffield
South Yorks
S13 8QA
Secretary Name | Karen Leach |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Glenholme Road Sheffield South Yorks S13 8QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17 Paradise Square Sheffield South Yorkshire S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 December 2001 | Dissolved (1 page) |
---|---|
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 July 2001 | Liquidators statement of receipts and payments (5 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 7 glenholme road sheffield S13 8QA (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Appointment of a voluntary liquidator (1 page) |
22 June 2000 | Statement of affairs (7 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
25 June 1999 | Return made up to 28/06/99; no change of members (4 pages) |
24 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
20 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
31 May 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
7 November 1996 | Memorandum and Articles of Association (8 pages) |
30 October 1996 | Company name changed novelhalf LIMITED\certificate issued on 31/10/96 (2 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
28 June 1996 | Incorporation (9 pages) |