Kiveton Park
Sheffield
South Yorkshire
S26 6RA
Director Name | Ian Hardy |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(4 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 September 2005) |
Role | Butcher |
Correspondence Address | The Flat 1 Hard Lane Kiveton Park Sheffield South Yorkshire S26 6NB |
Director Name | Scott Hardy |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Butcher |
Correspondence Address | 60 Astley Drive Mapperley Nottingham NG3 3EU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 121 Wales Road Kiveton Park Sheffield South Yorkshire S26 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Wales |
Ward | Wales |
Built Up Area | Kiveton Park |
Year | 2014 |
---|---|
Net Worth | £4,982 |
Cash | £541 |
Current Liabilities | £12,645 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Application for striking-off (1 page) |
4 May 2004 | Return made up to 04/02/04; full list of members (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
12 April 2001 | Return made up to 04/02/01; full list of members (6 pages) |
15 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: c/o hkm harlow khandia mistry accountancy meadway house 1A salisbury road leicester LE1 7QW (1 page) |
25 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |