Killamarsh
Sheffield
South Yorkshire
S31 8AR
Director Name | Benjamin James Watson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1997(same day as company formation) |
Role | Construction |
Correspondence Address | 7 Hillside Avenue Sutton On Sea Mablethorpe Lincolnshire LN12 2JH |
Secretary Name | Antony Abbott |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1997(same day as company formation) |
Role | Construction |
Correspondence Address | 29 Cherry Tree Drive Killamarsh Sheffield South Yorkshire S31 8AR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 August 2001 | Dissolved (1 page) |
---|---|
17 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2000 | Liquidators statement of receipts and payments (6 pages) |
15 August 2000 | Appointment of a voluntary liquidator (1 page) |
15 August 2000 | O/C 20/07/00 rem/appt liqs (8 pages) |
4 July 2000 | Liquidators statement of receipts and payments (6 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
16 July 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1999 | Appointment of a voluntary liquidator (1 page) |
8 January 1999 | O/C replacement of liquidator (6 pages) |
13 July 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 28C cross street woodhouse sheffield south yorkshire S13 7SR (1 page) |
17 June 1998 | Resolutions
|
17 June 1998 | Appointment of a voluntary liquidator (1 page) |
17 June 1998 | Statement of affairs (7 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 12 york place leeds LS1 2DS (1 page) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Incorporation (15 pages) |