Meersbrook
Sheffield
South Yorkshire
S8 9FP
Secretary Name | Sheila Kathleen Peace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 February 2005) |
Role | Secretary |
Correspondence Address | 89 Main Street Wentworth South Yorkshire S62 7TN |
Director Name | Mr Giles Harold Brearley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 week, 2 days after company formation) |
Appointment Duration | 7 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mirfield Cottage 44 Fitzwilliam Street Swinton Mexborough S Yorkshire S64 8RG |
Secretary Name | Stephen Michael Peace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 17 Birchall Avenue Whiston Doncaster South Yorkshire S60 4ED |
Secretary Name | Mr Giles Harold Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mirfield Cottage 44 Fitzwilliam Street Swinton Mexborough S Yorkshire S64 8RG |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Unit 27 53 Mowbray Street Sheffield South Yorkshire S3 8EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £20,442 |
Gross Profit | £10,556 |
Net Worth | -£2,721 |
Cash | £10 |
Current Liabilities | £8,909 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2004 | Application for striking-off (1 page) |
25 August 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
29 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
26 June 2003 | Return made up to 24/06/03; full list of members
|
3 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
4 August 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 71 norwood drive brierley barnsley south yorkshire S72 9EG (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 71 norwood drive brierley barnsley south yorkshire S72 9EG (1 page) |
13 May 2002 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 40/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
2 February 2001 | Ad 01/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
26 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
13 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
24 November 1998 | Company name changed financial strategies LIMITED\certificate issued on 25/11/98 (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 July 1998 | Company name changed orbit investments LIMITED\certificate issued on 22/07/98 (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Ad 03/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Registered office changed on 09/07/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Resolutions
|
24 June 1998 | Incorporation (14 pages) |