Nether Edge
Sheffield
S7 1NW
Secretary Name | John Charlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rowan Lodge 10 Neata Farm Greet Cheltenham Gloucestershire GL54 5BL Wales |
Director Name | Mrs Catherine Patricia Charlton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan Lodge Neata Farm Greet Cheltenham Gloucestershire GL54 5BL Wales |
Director Name | Mr John William Charles Charlton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 May 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rowan Lodge Neata Farm Greet Cheltenham Gloucestershire GL54 5BL Wales |
Registered Address | Imperial Works Sheffield Road Sheffield South Yorkshire S9 2YL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£25,003 |
Current Liabilities | £100,867 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2008 | Application for striking-off (1 page) |
20 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
28 March 2008 | S-div (1 page) |
28 March 2008 | Resolutions
|
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Prev sho from 31/12/2007 to 30/04/2007 (1 page) |
2 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
21 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 December 2005 | Return made up to 09/12/05; full list of members (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 346 glossop road sheffield S10 2HW (1 page) |
15 January 2004 | Return made up to 09/12/03; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 January 2003 | Return made up to 09/12/02; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 January 2002 | Return made up to 09/12/01; full list of members
|
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 January 2000 | Return made up to 09/12/99; full list of members (7 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Incorporation (26 pages) |