Dore
Sheffield
South Yorkshire
S17 3RE
Director Name | Richard Lee Pickering |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Tapton Park Gardens Ranmoor Sheffield S10 3FP |
Secretary Name | Christopher Gerard Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy House 9 Kingscroft Close Dore Sheffield South Yorkshire S17 3RE |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £818,699 |
Net Worth | £56,462 |
Current Liabilities | £851,457 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 August 2006 | Dissolved (1 page) |
---|---|
18 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: wilson field 289 abbeydale road south sheffield S17 3LB (1 page) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page) |
25 March 2003 | Statement of affairs (7 pages) |
25 March 2003 | Appointment of a voluntary liquidator (1 page) |
20 March 2003 | Resolutions
|
11 February 2003 | Strike-off action suspended (1 page) |
20 June 2001 | Full accounts made up to 31 August 2000 (18 pages) |
6 June 2001 | Return made up to 28/05/01; full list of members
|
6 October 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 31 August 1999 (17 pages) |
28 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Ad 27/08/98--------- £ si 4000@1=4000 £ ic 56002/60002 (2 pages) |
23 July 1998 | Particulars of mortgage/charge (4 pages) |
13 July 1998 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
13 July 1998 | Ad 16/06/98--------- £ si 56000@1=56000 £ ic 2/56002 (2 pages) |
19 June 1998 | Certificate of authorisation to commence business and borrow (1 page) |
19 June 1998 | Application to commence business (2 pages) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 June 1998 | Secretary resigned;director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
28 May 1998 | Incorporation (16 pages) |