Sheffield
South Yorkshire
S10 5TS
Director Name | Mr Frederick Trevor Hartley |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burnt Stones Close Sheffield South Yorkshire S10 5TS |
Secretary Name | Mrs Beryl Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burnt Stones Close Sheffield South Yorkshire S10 5TS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 28 Kenwood Park Road Sheffield South Yorkshire S7 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 February 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
30 November 1998 | Liquidators statement of receipts and payments (5 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: the annexe the manor house 260 ecclesall road south sheffield yorkshire S11 9UZ (1 page) |
7 November 1997 | Resolutions
|
7 November 1997 | Declaration of solvency (3 pages) |
7 November 1997 | Appointment of a voluntary liquidator (1 page) |
9 October 1997 | Ad 30/04/97--------- £ si 4600000@1=4600000 £ ic 2/4600002 (2 pages) |
1 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 April 1997 | Incorporation (13 pages) |