Anston
Sheffield
South Yorkshire
S25 4GE
Secretary Name | Tracey Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 15 Ennerdale Close North Anston Sheffield South Yorkshire S25 4GE |
Director Name | Andrew Harry Bowdin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Victoria Street Dinnington Sheffield S25 2SF |
Secretary Name | Anthony Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ennerdale Close Anston Sheffield South Yorkshire S25 4GE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £76,264 |
Gross Profit | £21,717 |
Net Worth | -£8,567 |
Cash | £745 |
Current Liabilities | £17,549 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
2 January 2002 | Dissolved (1 page) |
---|---|
2 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 15 ennerdale close anston sheffield south yorkshire S25 4GE (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Appointment of a voluntary liquidator (1 page) |
5 June 2000 | Statement of affairs (6 pages) |
14 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
8 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 372 old street london EC1V 9LT (1 page) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
23 April 1998 | Incorporation (12 pages) |