Oadby
Leicester
LE2 5GF
Secretary Name | Debra Julie McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 January 2008) |
Role | Nurse |
Correspondence Address | 2 Oadby Hill Drive Oadby Leicester LE2 5GF |
Director Name | Alan Johnson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 15 Stonelow Crescent Dronfield Sheffield Derbyshire S18 2ES |
Director Name | Elaine Susan Johnson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Stonelow Crescent Dronfield Sheffield Derbyshire S18 2ES |
Secretary Name | Elaine Susan Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Stonelow Crescent Dronfield Sheffield Derbyshire S18 2ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 1 Ranskill Court, Shepcote Lane, Sheffield South Yorkshire S9 5FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £164 |
Cash | £164 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2007 | Application for striking-off (1 page) |
26 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: p o box 161 shepcote lane sheffield south yorkshire S9 1TR (1 page) |
1 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 August 2005 | Return made up to 19/05/05; full list of members (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Secretary resigned;director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
13 October 2003 | Company name changed johnson engineering (sheffield) LIMITED\certificate issued on 13/10/03 (2 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
31 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: bailey street sheffield south yorkshire S1 4EH (1 page) |
15 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
27 May 2002 | Return made up to 19/05/02; full list of members
|
27 November 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
23 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
31 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 July 1999 | Return made up to 19/05/99; full list of members (6 pages) |
13 March 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: c/o anthony donnelly & co daisy walk netherthorpe sheffield S3 7PJ (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Incorporation (20 pages) |