Sheffield
South Yorkshire
S7 1HN
Secretary Name | Philip James Eardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Walkley Crescent Road Sheffield South Yorkshire S6 5BB |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | C/O Bkr Haines Watts 11 Omega Court 350 Cemetery Road Sheffield S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £35,155 |
Cash | £25,886 |
Current Liabilities | £3,331 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
6 November 2003 | Application for striking-off (1 page) |
3 January 2003 | Return made up to 24/11/02; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
14 August 2000 | Director's particulars changed (1 page) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 February 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
13 December 1999 | Return made up to 24/11/99; full list of members
|
23 March 1999 | £ nc 1000/100 15/03/99 (1 page) |
13 March 1999 | Ad 07/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1999 | Resolutions
|
27 November 1998 | Registered office changed on 27/11/98 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Incorporation (16 pages) |