Totley Hall Lane
Sheffield
S17 4AA
Secretary Name | Eileen Marie Cryer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 July 2006) |
Role | Pharmaceutical Dispenser |
Correspondence Address | Flat 1 Totley Hall Totley Hall Lane Totley Sheffield South Yorkshire S17 4AA |
Secretary Name | Sabine Raabe |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 15 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Brindley House Alfred Road London W2 5EY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 1 Totley Hall Totley Hall Lane Sheffield South Yorkshire S17 4AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1,106 |
Current Liabilities | £3,186 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2006 | Application for striking-off (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 27/01/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 February 2004 | Return made up to 27/01/04; full list of members
|
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 May 2003 | Return made up to 27/01/03; no change of members
|
1 May 2003 | Return made up to 27/01/00; full list of members
|
1 May 2003 | Registered office changed on 01/05/03 from: 447 glossop road sheffield S10 2PR (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
5 March 1999 | Memorandum and Articles of Association (9 pages) |
26 February 1999 | Company name changed matterorder LIMITED\certificate issued on 01/03/99 (3 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 January 1999 | Incorporation (13 pages) |