South Milford
Leeds
LS25 5NA
Secretary Name | Mr Brian William Jones |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mountbatten Drive Burncross Sheffield South Yorkshire S35 1WF |
Director Name | Mr Brian William Jones |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Manager Administrator |
Country of Residence | England |
Correspondence Address | 18 Mountbatten Drive Burncross Sheffield South Yorkshire S35 1WF |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Registered Address | B D O Stoy Hayward The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 August 2002 | Dissolved (1 page) |
---|---|
28 May 2002 | Liquidators statement of receipts and payments (5 pages) |
28 May 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Ad 02/02/00--------- £ si 133750@1=133750 £ ic 100/133850 (2 pages) |
3 April 2000 | Particulars of contract relating to shares (3 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Registered office changed on 10/02/00 from: 18 mountbatten drive burncross sheffield S35 1WF (1 page) |
10 February 2000 | Appointment of a voluntary liquidator (2 pages) |
10 February 2000 | Declaration of solvency (3 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Nc inc already adjusted 02/02/00 (1 page) |
8 February 2000 | Resolutions
|
5 January 2000 | Return made up to 01/12/99; full list of members
|
16 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Company name changed adrenalin communications LIMITED\certificate issued on 26/01/99 (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Ad 30/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
1 December 1998 | Incorporation (14 pages) |