Ashopten Road
Bamford
Derbyshire
S30 2AB
Secretary Name | Pauline Neale |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Accountant |
Correspondence Address | 2 Parkgate Croft Mosborough Sheffield Yorkshire S20 5DX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 | 11 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 37 Moorgate Road Rotherham S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£101,347 |
Current Liabilities | £43,326 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 March 2004 | Dissolved (1 page) |
---|---|
19 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2003 | Statement of affairs (6 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Appointment of a voluntary liquidator (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: unit 6 stanley lane sheffield yorkshire S3 8HF (1 page) |
17 October 2002 | Return made up to 11/08/02; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 October 2001 | Return made up to 11/08/01; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Ad 04/09/98--------- £ si 1@1 (2 pages) |
12 December 2000 | Ad 17/06/99--------- £ si 998@1 (2 pages) |
6 September 2000 | Return made up to 11/08/00; full list of members
|
15 May 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
8 May 2000 | Resolutions
|
8 May 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
8 May 2000 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
24 February 2000 | Particulars of mortgage/charge (5 pages) |
7 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: 12 york place leeds LS1 2DS (1 page) |
11 August 1998 | Incorporation (16 pages) |