Sheffield
South Yorkshire
S11 7HB
Secretary Name | Beryl Gilmartin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Gisborne Road Ecclesall Sheffield South Yorkshire S11 7HB |
Director Name | Beryl Gilmartin |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 29 Gisborne Road Ecclesall Sheffield South Yorkshire S11 7HB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 South Terrace Rotherham South Yorkshire S60 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1,543 |
Cash | £13,843 |
Current Liabilities | £12,300 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2004 | Application for striking-off (1 page) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 June 2003 | Return made up to 27/04/03; full list of members
|
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 June 2000 | Return made up to 09/03/00; full list of members
|
6 April 2000 | Registered office changed on 06/04/00 from: 7 louth road greystones sheffield S11 7AU (1 page) |
16 March 2000 | New director appointed (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
28 May 1998 | Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 1998 | Incorporation (15 pages) |