Dinnington
Sheffield
South Yorkshire
S25 2SA
Secretary Name | Mrs Elaine Bowskill |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1996(3 days after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Employment Agency |
Country of Residence | England |
Correspondence Address | 48 Swinston Hill Road Dinnington Sheffield South Yorkshire S25 2SA |
Director Name | Mrs Elaine Bowskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1996(6 days after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 48 Swinston Hill Road Dinnington Sheffield South Yorkshire S25 2SA |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
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 | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
31 October 2003 | Dissolved (1 page) |
---|---|
31 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Statement of affairs (6 pages) |
4 April 2002 | Appointment of a voluntary liquidator (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 48 swinston hill road dinnington sheffield south yorkshire S25 2SA (1 page) |
23 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
21 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
21 June 2001 | Particulars of mortgage/charge (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 December 2000 | Particulars of mortgage/charge (5 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
12 October 1999 | Particulars of mortgage/charge (7 pages) |
28 September 1999 | £ nc 1000/1000000 07/09/99 (1 page) |
28 September 1999 | Resolutions
|
2 September 1999 | Return made up to 12/07/99; no change of members (4 pages) |
30 June 1999 | Company name changed syntax employment agency LIMITED\certificate issued on 01/07/99 (2 pages) |
20 April 1999 | Accounting reference date extended from 05/04/99 to 31/05/99 (1 page) |
4 September 1998 | Return made up to 12/07/98; full list of members
|
26 August 1998 | Full accounts made up to 5 April 1998 (10 pages) |
7 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
17 July 1997 | Full accounts made up to 5 April 1997 (9 pages) |
8 August 1996 | Accounting reference date shortened from 31/07/97 to 05/04/97 (1 page) |
26 July 1996 | New director appointed (2 pages) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 168 corporation street gazette buildings west midlands B4 6TU (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Incorporation (15 pages) |