Millthorpe Holmesfield
Dronfield
Derbyshire
S18 7WH
Director Name | Gillian Hoare |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 March 2003) |
Role | Secretary |
Correspondence Address | Brookside Cordwell Lane Millthorpe Holmesfield Dronfield Derbyshire S18 7WH |
Secretary Name | Mr Bernard Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 March 2003) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Cordwell Lane Millthorpe Holmesfield Dronfield Derbyshire S18 7WH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 28 Terminus Road Sheffield South Yorkshire S7 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £762 |
Cash | £10,883 |
Current Liabilities | £10,121 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2002 | Voluntary strike-off action has been suspended (1 page) |
26 April 2002 | Application for striking-off (1 page) |
17 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
4 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
26 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 August 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: brookside cordwell lane millthorpe holmesfield dronfield derbyshire S18 7WH (1 page) |
24 May 1999 | Return made up to 16/04/99; no change of members
|
24 April 1998 | Return made up to 16/04/98; full list of members
|
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
6 May 1997 | New director appointed (2 pages) |
16 April 1997 | Incorporation (12 pages) |