Sale
Cheshire
M33 4ER
Director Name | Laura Murphy |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 September 2004) |
Role | Company Executive |
Correspondence Address | 205 Walton Road Sale Cheshire M33 4ER |
Director Name | Mr Bernard Reed McMahon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | Hill House 141 Brookhouse Hill Fulwood Sheffield South Yorkshire S10 3TE |
Secretary Name | Mr Bernard Reed McMahon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | Hill House 141 Brookhouse Hill Fulwood Sheffield South Yorkshire S10 3TE |
Secretary Name | Laura Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 205 Walton Road Sale Cheshire M33 4ER |
Secretary Name | Mr Christopher Murray Cameron Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Little Park Cattle Lane Abbotts Ann Andover Hampshire SP11 7DR |
Director Name | Mr Richard William Smedley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 14 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodlea Garth Meanwood Leeds West Yorkshire LS6 4SG |
Secretary Name | Mr Richard William Smedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 14 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodlea Garth Meanwood Leeds West Yorkshire LS6 4SG |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | Landmark House 20 Broomgrove Road Sheffield South Yorkshire S10 2LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
23 September 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | New secretary appointed;new director appointed (2 pages) |
4 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: hart house hartley wintney hampshire RG27 8PE (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
20 September 2001 | Return made up to 02/09/01; full list of members (5 pages) |
13 April 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 February 2001 | Company name changed hyper media internet LIMITED\certificate issued on 22/02/01 (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
28 September 2000 | Return made up to 02/09/00; full list of members (5 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: sunningdale house stamford square altrincham cheshire WA14 1RJ (1 page) |
8 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 October 1999 | Return made up to 02/09/99; full list of members (6 pages) |
18 May 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
25 April 1999 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 85 south street dorking surrey RH4 2LA (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Incorporation (16 pages) |