Chapeltown
Sheffield
S35 1PQ
Secretary Name | Andrew David West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 25 Gilberthorpe Street Clifton Rotherham South Yorkshire S65 2TW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Peter Hirst |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2001) |
Role | Salesman |
Correspondence Address | 4 Don Avenue Wadsley Sheffield S6 4AE |
Director Name | Gurucharan Singh |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 July 1998(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2001) |
Role | Salesman |
Correspondence Address | 50 Langsett Avenue Sheffield S6 4AA |
Secretary Name | Peter Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2001) |
Role | Salesman |
Correspondence Address | 4 Don Avenue Wadsley Sheffield S6 4AE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Trianco House Thorncliffe Park Estate Chapeltown, Sheffield South Yorkshire S35 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Year | 2014 |
---|---|
Net Worth | £3,815 |
Cash | £4,234 |
Current Liabilities | £6,329 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2001 | Return made up to 16/06/00; no change of members (6 pages) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Ad 21/07/98--------- £ si 2@1 (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: herries road hillsborough sheffield S6 1QW (1 page) |
4 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 June 2001 | Return made up to 16/06/99; full list of members (8 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 June 2001 | Restoration by order of the court (3 pages) |
21 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
16 June 1998 | Incorporation (16 pages) |