Sheffield
South Yorkshire
S11 7BE
Director Name | Simon Richard Fredrick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1998(same day as company formation) |
Role | Surveyor |
Correspondence Address | 47 Bingham Park Road Sheffield South Yorkshire S11 7BE |
Secretary Name | Ann Fredrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Bingham Park Road Sheffield South Yorkshire S11 7BE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,214 |
Current Liabilities | £57,843 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 January 2008 | Dissolved (1 page) |
---|---|
8 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
26 January 2007 | Liquidators statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 July 2004 | C/O re change of liq (7 pages) |
27 July 2004 | Appointment of a voluntary liquidator (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 47 bingham park road sheffield south yorkshire S11 7BE (1 page) |
9 October 2003 | Statement of affairs (12 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Appointment of a voluntary liquidator (1 page) |
16 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
8 March 2002 | Return made up to 17/12/01; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
20 September 2001 | Particulars of mortgage/charge (7 pages) |
27 February 2001 | Return made up to 17/12/00; full list of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
11 February 2000 | Return made up to 17/12/99; full list of members
|
10 February 2000 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
18 May 1999 | Accounting reference date shortened from 31/12/99 to 28/02/99 (1 page) |
27 January 1999 | Ad 08/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Director resigned (2 pages) |
17 December 1998 | Incorporation (13 pages) |