Sheffield
S4 8LU
Director Name | Peron Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2006(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 April 2009) |
Correspondence Address | 320 Petre Street Sheffield South Yorkshire S4 8LU |
Secretary Name | Helen Elisabeth Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 320 Petre Street Sheffield South Yorkshire S4 8LU |
Secretary Name | Paula Patricia Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 147 Highfield Crescent Thorne Doncaster South Yorkshire DN8 4DN |
Director Name | Mr Albert Edward Cornelius Winter |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Director Name | Mr Albert Edward Cornelius Winter |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Secretary Name | Greasborough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2003) |
Correspondence Address | 320 Petre Street Sheffield South Yorkshire S4 8LU |
Director Name | Wadsley Limited (Corporation) |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 28 March 2002(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2006) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Registered Address | 320 Petre Street Sheffield South Yorkshire S4 8LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £48,444 |
Gross Profit | £10,705 |
Net Worth | £576 |
Current Liabilities | £581 |
Latest Accounts | 31 January 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
23 March 2005 | Return made up to 22/01/05; full list of members
|
23 March 2005 | New secretary appointed (2 pages) |
29 November 2004 | Return made up to 22/01/04; full list of members
|
8 January 2004 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
8 January 2004 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
20 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
8 May 2002 | New director appointed (2 pages) |
19 April 2002 | Total exemption full accounts made up to 31 January 2000 (9 pages) |
16 April 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
7 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
25 October 2000 | Full accounts made up to 31 January 1999 (8 pages) |
19 June 2000 | Full accounts made up to 31 January 1998 (8 pages) |
9 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
11 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
13 May 1998 | Return made up to 22/01/98; full list of members (7 pages) |
13 May 1998 | New director appointed (2 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: 147 highfield crescent thorne north doncaster south yorkshire DN8 4DN (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 320 petre street sheffield S4 8LU (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
16 June 1997 | Company name changed ecclesall LTD\certificate issued on 17/06/97 (2 pages) |
22 January 1997 | Incorporation (14 pages) |