Grindleford
Hope Valley
Derbyshire
S32 2HP
Director Name | Jonathan Paul Moseley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1997(same day as company formation) |
Role | Floral Designer |
Correspondence Address | 39 Downing Road Greenhill Sheffield South Yorkshire S8 7SH |
Secretary Name | Annette Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1997(same day as company formation) |
Role | Floral Designer |
Correspondence Address | Sir William Cottage Sir William Hill Grindleford Hope Valley Derbyshire S32 2HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,407 |
Cash | £30,777 |
Current Liabilities | £40,546 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2006 | Application for striking-off (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
16 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
22 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 October 1998 | Return made up to 21/08/98; full list of members (6 pages) |
28 May 1998 | Ad 01/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
21 August 1997 | Incorporation (20 pages) |