Sheffield
South Yorkshire
S7 1NX
Secretary Name | Andrea Howe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2000(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 12a Whitecross Avenue Tideswell Buxton Derbyshire SK17 8NZ |
Secretary Name | Donnalee Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Rundle Road Sheffield S7 1NX |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
21 April 2002 | Dissolved (1 page) |
---|---|
21 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 November 2000 | Appointment of a voluntary liquidator (1 page) |
8 November 2000 | Resolutions
|
8 November 2000 | Statement of affairs (8 pages) |
8 November 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: the station building peak village chatsworth road rowsley matlock derbyshire DE4 2EJ (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Return made up to 28/01/00; full list of members
|
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
26 November 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 58 rundle road sheffield S7 1NX (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Director resigned (1 page) |