Ecclesall
Sheffield
South Yorkshire
S11 9UD
Director Name | Lee Metterick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 September 2001) |
Role | Accountant |
Correspondence Address | 3 Meadow Close Barlborough Sheffield Derbyshire S26 6SD |
Director Name | Mr William Cleghorn Richardson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 September 2001) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hayfield Close Dronfield Woodhouse Dronfield Derbyshire S18 8RP |
Secretary Name | Lee Metterick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 September 2001) |
Role | Accountant |
Correspondence Address | 3 Meadow Close Barlborough Sheffield Derbyshire S26 6SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 220 The Portergate, Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£26,416 |
Current Liabilities | £123,218 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2001 | Application for striking-off (1 page) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
3 February 2000 | Return made up to 24/12/99; full list of members (8 pages) |
22 September 1999 | Particulars of mortgage/charge (10 pages) |
24 April 1999 | Ad 09/03/99--------- £ si [email protected]=80 £ ic 31001/31081 (2 pages) |
24 April 1999 | Ad 10/03/99--------- £ si [email protected]=30 £ ic 30971/31001 (2 pages) |
13 April 1999 | Ad 10/03/99--------- £ si 300@100=30000 £ ic 971/30971 (2 pages) |
13 April 1999 | Ad 05/03/99--------- £ si [email protected]=889 £ ic 2/891 (2 pages) |
13 April 1999 | Ad 09/03/99--------- £ si [email protected]=80 £ ic 891/971 (2 pages) |
22 February 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Resolutions
|
15 February 1999 | Memorandum and Articles of Association (9 pages) |
15 February 1999 | Nc inc already adjusted 19/01/99 (1 page) |
6 February 1999 | £ nc 1000/1000000 19/01/99 (1 page) |
6 February 1999 | Resolutions
|
6 February 1999 | S-div 19/01/99 (1 page) |
24 December 1998 | Incorporation (13 pages) |