Apperknowle
Sheffield
S18 5BA
Director Name | Brian Trueman |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 October 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ranmoor Cliffe Road Sheffield South Yorkshire S10 3HA |
Secretary Name | Maureen Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 1998) |
Role | Housewife |
Correspondence Address | Manor Farm Church Lane Old Whittington Chesterfield Derbyshire S41 9QY |
Director Name | Maureen Pryor |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2000) |
Role | Housewife |
Correspondence Address | 161 Church St North Old Whittington Chesterfield S41 9QR |
Secretary Name | Brian Trueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ranmoor Cliffe Road Sheffield South Yorkshire S10 3HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 183 Fraser Road Sheffield S8 0JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
1 November 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Accounts for a small company made up to 31 July 2000 (1 page) |
19 October 2000 | Accounts for a small company made up to 31 July 1999 (1 page) |
7 July 2000 | Director resigned (1 page) |
24 November 1999 | Full accounts made up to 31 July 1998 (12 pages) |
5 August 1999 | Return made up to 31/07/99; no change of members
|
12 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
21 May 1998 | New director appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
23 March 1998 | Resolutions
|
20 November 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Return made up to 31/07/97; full list of members
|
28 August 1997 | Secretary's particulars changed (1 page) |
12 November 1996 | Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1996 | Memorandum and Articles of Association (8 pages) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Director resigned (2 pages) |
13 August 1996 | Company name changed overstage LIMITED\certificate issued on 14/08/96 (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 1996 | Incorporation (9 pages) |