Sheffield
South Yorkshire
S8 0JG
Secretary Name | Glenys Avril McLoughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2005(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 August 2007) |
Role | Beredvement Office |
Correspondence Address | 30 Herries Avenue Sheffield South Yorkshire S5 7HR |
Director Name | Frederick Anthony Bates |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Construction Manager |
Correspondence Address | 7 Addy Close Sheffield South Yorkshire S6 3GS |
Secretary Name | June Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 57 Fraser Drive Sheffield South Yorkshire S8 0JG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 2a Hutcliffe Wood Road Sheffield S8 0EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £36 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2007 | Application for striking-off (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
10 December 2006 | Return made up to 29/05/06; full list of members (6 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 7 addy close netherthorpe sheffield south yorkshire S6 3GS (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
30 August 2005 | Return made up to 29/05/05; full list of members (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
22 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
28 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
14 November 2001 | Return made up to 29/05/00; full list of members (6 pages) |
14 November 2001 | Return made up to 29/05/01; full list of members (6 pages) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1999 | Full accounts made up to 31 May 1999 (9 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Return made up to 29/05/99; full list of members (6 pages) |
15 June 1998 | Ad 29/05/98--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |