Stocksbridge
Sheffield
South Yorkshire
S36 1JR
Secretary Name | Diane Jane Burgin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 4 Paterson Gardens Stocksbridge Sheffield South Yorkshire S36 1JR |
Director Name | Geoffrey Marshall |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 5 Lionel Hill Crane Moor Sheffield South Yorkshire S35 7AQ |
Director Name | Graham Paul Marshall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 11 Springwood Close Thurgoland Sheffield S35 7AB |
Secretary Name | Ann Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Lionel Hill Crane Moor Sheffield S35 7AQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 29a Station Road Deepcar Sheffield S36 2UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Stocksbridge |
Ward | Stocksbridge and Upper Don |
Built Up Area | Stocksbridge |
Year | 2014 |
---|---|
Net Worth | -£12,271 |
Cash | £16 |
Current Liabilities | £34,043 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2003 | Application for striking-off (1 page) |
31 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
11 January 2001 | Return made up to 23/12/00; full list of members (8 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
26 April 2000 | Full accounts made up to 31 January 2000 (11 pages) |
12 January 2000 | Return made up to 23/12/99; full list of members (8 pages) |
28 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
15 January 1999 | Return made up to 23/12/98; full list of members
|
10 February 1998 | Ad 26/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
2 January 1998 | Secretary resigned (1 page) |
23 December 1997 | Incorporation (16 pages) |