Sheffield
South Yorkshire
S17 3AP
Secretary Name | Mr Nigel Robert Hale |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Lyndhurst Road Sheffield South Yorkshire S11 9BJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,329 |
Current Liabilities | £157,971 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 July 2003 | Dissolved (1 page) |
---|---|
29 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: 368 cemetery road sheffield south yorkshire S11 8FT (1 page) |
1 August 2002 | Appointment of a voluntary liquidator (1 page) |
1 August 2002 | Statement of affairs (6 pages) |
1 August 2002 | Resolutions
|
10 July 2002 | Particulars of mortgage/charge (4 pages) |
24 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
22 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
8 March 2001 | Particulars of mortgage/charge (4 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 April 2000 | Return made up to 02/04/00; full list of members
|
30 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 April 1999 | Return made up to 02/04/99; full list of members
|
28 May 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Ad 02/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: omega court 368 cemetery road sheffield S11 8FT (1 page) |
29 April 1998 | New director appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 April 1998 | Incorporation (14 pages) |