Everton
Doncaster
South Yorkshire
DN10 5AU
Secretary Name | Steven Gary Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11/13 Thorne Road Doncaster South Yorkshire DN1 2HR |
Secretary Name | Sharon Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 10 Hunters Green Throapham Dinnington Sheffield S25 2UF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Stoy Hayward,The Manor House 260 Ecclesall Road South Sheffield,South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £8,020 |
Cash | £29,761 |
Current Liabilities | £79,994 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
12 May 2002 | Dissolved (1 page) |
---|---|
12 February 2002 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 November 1999 | Appointment of a voluntary liquidator (2 pages) |
16 November 1999 | Statement of affairs (6 pages) |
16 November 1999 | Resolutions
|
8 November 1999 | Registered office changed on 08/11/99 from: the old malthouse high street everton doncaster south yorkshire DN10 5AU (1 page) |
29 October 1999 | Secretary resigned (1 page) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Return made up to 17/06/99; full list of members
|
11 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
10 July 1998 | Return made up to 17/05/98; full list of members (6 pages) |
18 August 1997 | Company name changed holland and hartley LIMITED\certificate issued on 19/08/97 (2 pages) |
17 June 1997 | Incorporation (14 pages) |