Sheffield
South Yorkshire
S17 4LZ
Director Name | Richard Morris |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 20 McLoughlin Way Kiveton Sheffield S26 6QJ |
Secretary Name | Elaine McCabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Glade Croft Gleadless Sheffield S12 2UZ |
Director Name | Peter Granville Hogan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2000(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church View Middlewood Sheffield S6 1TY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit 4 Dore House Industrial Estate Orgreave Road Handsworth Sheffield South Yorkshire S13 9LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2006 | Voluntary strike-off action has been suspended (1 page) |
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2006 | Application for striking-off (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 83 headford street sheffield S3 7WA (1 page) |
14 September 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 August 2004 | Return made up to 23/07/04; full list of members
|
16 September 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 July 2001 | Return made up to 23/07/01; full list of members
|
16 July 2001 | Director's particulars changed (1 page) |
8 December 2000 | Ad 28/07/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 July 2000 | Return made up to 23/07/00; full list of members (7 pages) |
18 May 2000 | New director appointed (2 pages) |
13 October 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
4 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
31 July 1997 | Return made up to 23/07/97; full list of members (6 pages) |
30 July 1996 | Secretary resigned (1 page) |