Bristol
BS30 8BJ
Director Name | Andrew Neill Roe |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1997(same day as company formation) |
Role | Contractor |
Correspondence Address | 13 Salisbury Street St George Bristol BS5 8EE |
Secretary Name | Andrew Neill Roe |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1997(same day as company formation) |
Role | Contractor |
Correspondence Address | 13 Salisbury Street St George Bristol BS5 8EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £593,809 |
Gross Profit | £41,539 |
Net Worth | £18,446 |
Cash | £914 |
Current Liabilities | £167,440 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 February 2006 | Dissolved (1 page) |
---|---|
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
14 November 2003 | Liquidators statement of receipts and payments (5 pages) |
14 November 2002 | Liquidators statement of receipts and payments (5 pages) |
31 May 2002 | Liquidators statement of receipts and payments (6 pages) |
4 June 2001 | Statement of affairs (12 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Appointment of a voluntary liquidator (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 126 hillside road st. George bristol BS5 7PF (1 page) |
28 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 February 2001 | Return made up to 13/02/01; full list of members
|
10 March 2000 | Return made up to 13/02/00; full list of members
|
8 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
15 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 November 1998 | Particulars of mortgage/charge (6 pages) |
10 November 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
21 April 1998 | Amending form 882R (2 pages) |
18 April 1998 | Return made up to 13/02/98; full list of members (6 pages) |
13 November 1997 | Ad 13/02/97--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Incorporation (16 pages) |