Main Road, Hathersage
Hope Valley
S32 1BB
Secretary Name | Kathryn Mary Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | Hathersage House Main Road Hathersage Hope Valley S32 1BB |
Director Name | Barry Raymond Bassnett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Eng/Md |
Correspondence Address | Ardsley Manor Cottage Manor Gardens Ardsley Barnsley South Yorkshire S71 5EW |
Secretary Name | Deborah Marie Bassnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardsley Manor Cottage Manor Gardens Ardsley Barnsley South Yorkshire S71 5EW |
Secretary Name | Michael Peter Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | Hathersage House Main Road, Hathersage Hope Valley S32 1BB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 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 | 28 July 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,338 |
Current Liabilities | £84,717 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
5 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
23 September 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 May 2005 | Appointment of a voluntary liquidator (1 page) |
3 May 2005 | C/O replacement of liquidator (7 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 346 glossop road sheffield S10 2HW (1 page) |
15 March 2004 | Statement of affairs (5 pages) |
4 March 2004 | Resolutions
|
3 March 2004 | Appointment of a voluntary liquidator (1 page) |
1 December 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Return made up to 28/07/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: century business centre manvers way manvers rotherham south yorkshire S63 5DA (1 page) |
25 October 2002 | Return made up to 28/07/02; full list of members (7 pages) |
30 April 2002 | Resolutions
|
4 December 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
3 September 2001 | Return made up to 28/07/01; full list of members (8 pages) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: ardsley manor cottage manor gardens ardsley barnsley south yorkshire S71 5EW (1 page) |
22 September 2000 | Return made up to 28/07/00; full list of members (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 October 1999 | £ nc 100/1000 01/10/99 (1 page) |
15 October 1999 | Ad 01/10/99--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
15 October 1999 | S-div 12/10/99 (1 page) |
15 October 1999 | Resolutions
|
5 October 1999 | Return made up to 13/08/99; full list of members (8 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
21 February 1999 | Ad 28/07/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
28 July 1998 | Incorporation (16 pages) |