Midhopestones
Sheffield
S36 4GZ
Director Name | Mrs Francoise Roseline Ivy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 06 May 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | Hill House Farm Midhopestones Sheffield South Yorkshire S36 4GZ |
Secretary Name | Mrs Francoise Roseline Ivy |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 06 May 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | Hill House Farm Midhopestones Sheffield South Yorkshire S36 4GZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Geoffrey Martin & Co St James House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£122,414 |
Cash | £5,244 |
Current Liabilities | £238,531 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
7 May 2003 | Dissolved (1 page) |
---|---|
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
23 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: st kilian house 38 whiteladies road clifton bristol BS8 2LG (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | Appointment of a voluntary liquidator (1 page) |
27 April 2001 | Statement of affairs (7 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 5 fall bank industrial estate dodworth barnsley south yorkshire S75 3LS (1 page) |
9 March 2001 | Conso 24/07/00 (2 pages) |
9 March 2001 | £ nc 100000/1000000 24/07/00 (2 pages) |
9 March 2001 | Resolutions
|
8 February 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Return made up to 21/08/00; full list of members
|
12 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 August 2000 | Particulars of mortgage/charge (9 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Return made up to 21/08/99; full list of members
|
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
8 March 1999 | Director resigned (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | S-div 25/08/98 (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Nc inc already adjusted 25/08/98 (1 page) |
21 August 1998 | Incorporation (18 pages) |