Shepley
Huddersfield
HD8 8BW
Secretary Name | Russell Kieron Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 24 Poplar Grove Ravenfield Rotherham South Yorkshire S65 4LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | H Hebblewaite & Co Westbrook Court Sharrow Vale Road Sheffield S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Application for striking-off (1 page) |
4 March 2002 | Return made up to 28/01/01; full list of members (6 pages) |
2 March 2001 | Return made up to 03/02/01; full list of members
|
23 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 March 1999 | Return made up to 03/02/99; full list of members (7 pages) |
24 November 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
19 March 1998 | Memorandum and Articles of Association (15 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
6 March 1998 | Company name changed speed 6777 LIMITED\certificate issued on 09/03/98 (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 6/8 underwood street london N1 7JQ (1 page) |
3 February 1998 | Incorporation (21 pages) |