Farm View Road, Kimberworth
Rotherham
South Yorkshire
S61 2RB
Secretary Name | Susan Kay Beres |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1997(4 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 April 2006) |
Role | Secretary |
Correspondence Address | 151 Chelsea Road Brincliffe Sheffield S11 9BQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 151 Chelsea Road Brincliffe Sheffield South Yorkshire S11 9BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £26,140 |
Cash | £64,423 |
Current Liabilities | £69,993 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2005 | Application for striking-off (1 page) |
21 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 199 barnsley road wombwell barnsley south yorkshire S73 8DR (1 page) |
1 November 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 September 2004 | Return made up to 08/09/04; full list of members
|
21 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
21 September 2003 | Return made up to 15/09/03; full list of members
|
15 November 2002 | Return made up to 15/09/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 November 2001 | Return made up to 15/09/01; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
24 October 2000 | Return made up to 15/09/00; full list of members
|
21 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 October 1999 | Return made up to 15/09/99; no change of members (4 pages) |
29 September 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
7 December 1998 | Resolutions
|
24 November 1998 | Return made up to 15/09/98; full list of members
|
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Secretary resigned;director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
15 September 1997 | Incorporation (18 pages) |