Sheffield
S17 4LT
Secretary Name | Steven John Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1999(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Sales Manager |
Correspondence Address | 9 Ashfurlong Park Sheffield South Yorkshire S17 3LD |
Secretary Name | Ann Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Grasmere Road Bradford West Yorkshire BD2 4HX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Blade Enterprise Centre Sheffield United Football Club John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£57,369 |
Cash | £17,288 |
Current Liabilities | £37,271 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 September 2004 | Dissolved (1 page) |
---|---|
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: b d o stoy hayward the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 9 ashfurlong park dore sheffield S17 3LD (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Statement of affairs (6 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
3 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
21 September 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
3 June 1998 | Return made up to 18/04/98; full list of members (6 pages) |
24 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Incorporation (14 pages) |