Bradfield Dale The Strines
Sheffield
S6 6JA
Director Name | Mr David Ian Newett |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Hill Linton Common Wetherby LS22 4JD |
Secretary Name | Glenn Maud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bents House Sugworth Bradfield Dale The Strines Sheffield S6 6JA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby North Yorkshire LS23 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Thorp Arch |
Ward | Wetherby |
Built Up Area | Thorp Arch |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from london house little london road sheffield south yorkshire S8 0UJ (1 page) |
19 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
10 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
10 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
24 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 February 2002 | Full accounts made up to 31 March 2000 (13 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 4 woodseats close sheffield south yorkshire S8 0TB (1 page) |
14 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 31 March 1999 (13 pages) |
20 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
12 January 2000 | Return made up to 28/11/99; full list of members (6 pages) |
7 December 1998 | Return made up to 28/11/98; full list of members (8 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: 43A whitchurch road cardiff CF4 3JN (1 page) |
12 December 1997 | Director resigned (1 page) |
28 November 1997 | Incorporation (16 pages) |