Dungworth
Sheffield
South Yorkshire
S6 6GZ
Director Name | Mr Peter Granville Hogan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bents Lane Dungworth Sheffield South Yorkshire S6 6GZ |
Secretary Name | Mrs Julie Dawn Hogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1998(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3 Bents Lane Dungworth Sheffield South Yorkshire S6 6GZ |
Director Name | Mary Elizabeth Frain |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Secretary Ch Coward Lt |
Correspondence Address | 189 Marlcliffe Road Wadsley Sheffield South Yorkshire S6 4AH |
Director Name | Barrington McCabe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 March 2008) |
Role | MD |
Country of Residence | England |
Correspondence Address | 16 Glade Croft Gleadless Sheffield S12 2UZ |
Registered Address | 540 Ecclesfield Road Sheffield South Yorkshire S5 0DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,394 |
Current Liabilities | £5,394 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2008 | Application for striking-off (1 page) |
13 March 2008 | Appointment terminated director barrington mccabe (1 page) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
30 November 2006 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
3 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
12 September 2005 | Return made up to 28/06/05; full list of members (3 pages) |
1 August 2005 | Director's particulars changed (1 page) |
25 May 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
19 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
20 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
13 July 2001 | Return made up to 28/06/01; full list of members
|
13 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
27 December 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
5 July 2000 | Return made up to 28/06/00; full list of members
|
14 March 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
14 March 2000 | Resolutions
|
30 July 1999 | Return made up to 07/07/99; full list of members
|
8 September 1998 | Company name changed amsco (100) LIMITED\certificate issued on 09/09/98 (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
7 July 1998 | Incorporation (39 pages) |