Totley
Sheffield
S17 4AA
Director Name | Terence Alan Ruston |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 31 Totley Hall Lane Totley Sheffield S17 4AA |
Secretary Name | Ingrid Ruston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 31 Totley Hall Lane Totley Sheffield S17 4AA |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | 31 Totley Hall Lane Totley Sheffield South Yorkshire S17 4AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £363 |
Current Liabilities | £17,911 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2002 | Application for striking-off (1 page) |
3 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 June 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
10 April 2002 | Return made up to 25/03/02; full list of members
|
6 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: woodlands 7 short avenue allestree derby DE22 2EH (1 page) |
1 May 2001 | Return made up to 25/03/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: wharf lodge 112 mansfield road derby DE1 3RA (1 page) |
12 May 1998 | Ad 21/04/98--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
25 March 1998 | Incorporation (18 pages) |