Sheffield
S20 4SB
Secretary Name | John Stephen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Carsick Hill Crescent Sheffield South Yorkshire S10 3LT |
Director Name | John Stephen Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Carsick Hill Crescent Sheffield South Yorkshire S10 3LT |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | C & H Consultancy Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 19 St.Catherines Road Grantham Lincolnshire NG31 6TT |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Clough Bank House Edmund Road Sheffield South Yorkshire S2 4EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£82,053 |
Current Liabilities | £82,053 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | Application for striking-off (1 page) |
10 April 2006 | Return made up to 25/02/06; full list of members
|
10 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 March 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 25/02/05; full list of members (10 pages) |
17 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
16 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
2 March 2004 | Return made up to 25/02/04; full list of members (10 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 5A westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 March 2003 | Return made up to 25/02/03; full list of members (10 pages) |
1 March 2002 | Return made up to 25/02/02; full list of members (9 pages) |
11 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 4 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
14 March 2001 | Return made up to 25/02/01; full list of members (9 pages) |
19 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
3 March 2000 | Return made up to 25/02/00; full list of members (8 pages) |
21 January 2000 | Ad 17/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 19 st catherines road grantham lincolnshire NG31 6TT (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: manor house mews 12-14 st mary's street newport salop TF10 7AB (1 page) |
25 February 1999 | Incorporation (10 pages) |