Sheffield
S9 1BP
Director Name | Gary Hukin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Willow Drive Sheffield South Yorkshire S9 4AS |
Secretary Name | June Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Whiteways Close Sheffield South Yorkshire S4 8FN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 90 Holywell Road Sheffield South Yorkshire S4 8AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 May 1999 (7 pages) |
14 February 2000 | Return made up to 27/05/99; full list of members (6 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 54 fairleigh sheffield south yorkshire S2 1LA (1 page) |
21 January 1999 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Ad 27/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
27 May 1998 | Incorporation (12 pages) |