Sheffield
S12 4PG
Director Name | David Frederick Kent |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1998(same day as company formation) |
Role | Sales Director/Company Secreta |
Correspondence Address | 21 Sheards Drive Dronfield Woodhouse Sheffield Yorkshire S18 8NF |
Secretary Name | David Frederick Kent |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1998(same day as company formation) |
Role | Sales Director/Company Secreta |
Correspondence Address | 21 Sheards Drive Dronfield Woodhouse Sheffield Yorkshire S18 8NF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Chamberlain & Co Aireside House 24/26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 August 2005 | Dissolved (1 page) |
---|---|
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 March 2005 | Liquidators statement of receipts and payments (4 pages) |
14 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 March 2002 | Liquidators statement of receipts and payments (5 pages) |
21 September 2001 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: ccs house dunston road chesterfield derbyshire S41 9QD (1 page) |
8 September 2000 | Liquidators statement of receipts and payments (6 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Receiver ceasing to act (1 page) |
7 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
29 April 1999 | Appointment of receiver/manager (2 pages) |
22 March 1999 | Statement of affairs (6 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Appointment of a voluntary liquidator (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 6 weakland drive hackenthorpe sheffield south yorkshire S12 4PG (1 page) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed;new director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 12 york place leeds LS1 2DS (1 page) |
7 August 1998 | New director appointed (2 pages) |
25 June 1998 | Incorporation (15 pages) |