South Anston
Sheffield
S25 5JA
Secretary Name | Jacqueline Rookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(same day as company formation) |
Role | Sales Admin |
Country of Residence | United Kingdom |
Correspondence Address | 15 Orchid Way South Anston Sheffield S25 5JA |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Unit 5 The Old Waleswood Collier The Old Waleswood Colliery Mansfield Road Sheffield S26 5PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Wales |
Ward | Wales |
Year | 2014 |
---|---|
Net Worth | £385 |
Cash | £2,522 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
2 May 2008 | Application for striking-off (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 May 2006 | Return made up to 17/04/06; full list of members
|
3 April 2006 | Registered office changed on 03/04/06 from: units 8 and 9 fan road ireland industrial estate staveley chesterfield S43 3PT (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 15 orchid way south anston sheffield south yorkshire S25 5JA (2 pages) |
19 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
28 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 May 2004 | Return made up to 17/04/04; full list of members
|
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 19 st davids drive south anston sheffield south yorkshire S25 5DQ (1 page) |
12 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 July 2001 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
14 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
17 May 2000 | Return made up to 17/04/00; full list of members
|
6 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
13 October 1999 | Secretary's particulars changed (1 page) |
13 March 1999 | Accounting reference date shortened from 30/04/99 to 30/03/99 (1 page) |
24 April 1998 | New director appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
17 April 1998 | Incorporation (13 pages) |