Lillois
1428
Belgium
Secretary Name | Derfice Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 September 2003) |
Correspondence Address | 80 Basegreen Road Sheffield S12 3FJ |
Director Name | Fd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | Somerville House 20-22 Harborne Road Edgbaston, Birmingham West Midlands B15 3AA |
Secretary Name | FY Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | Somerville House 20-22 Harborne Road Edgbaston, Birmingham B15 3AA |
Secretary Name | Crest Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2000) |
Correspondence Address | 80 Base Green Road Sheffield Yorkshire S12 3FJ |
Registered Address | Caxton House 320 Petre Street Sheffield S4 8LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
11 March 2002 | Resolutions
|
1 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
12 February 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
18 October 2000 | Return made up to 09/10/00; full list of members
|
25 August 2000 | Resolutions
|
25 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
15 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
17 April 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: somerville house mni 20-22 harborne road, edgbaston birmingham B15 2AA (1 page) |
29 October 1998 | Ad 26/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Incorporation (11 pages) |