53 Worksop Road
Thorpe Salvin
Nottinghamshire
S80 3JX
Secretary Name | Jayne Angela Slack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2002(3 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 February 2009) |
Role | Company Director |
Correspondence Address | Broughton House 53 Worksop Road Thorpe Salvin Nottinghamshire S80 3JX |
Director Name | Keith James Arrowsmith |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 St Peters Close Sheffield S1 2EJ |
Secretary Name | Bradley Quin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Saint Peters Close Sheffield South Yorkshire S1 2EJ |
Director Name | Jayne Angela Slack |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(2 days after company formation) |
Appointment Duration | 3 years (resigned 29 March 2002) |
Role | Food Maintenance |
Correspondence Address | Broughton House 53 Worksop Road Thorpe Salvin Nottinghamshire S80 3JX |
Secretary Name | Robert Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(2 days after company formation) |
Appointment Duration | 3 years (resigned 29 March 2002) |
Role | Food Maintenance |
Correspondence Address | Broughton House 53 Worksop Road Thorpe Salvin Nottinghamshire S80 3JX |
Registered Address | Westons Chartered Accountants Queens Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£23,920 |
Current Liabilities | £62,733 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2005 | Return made up to 25/03/05; full list of members (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 July 2004 | Return made up to 25/03/04; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 June 2003 | Return made up to 25/03/03; full list of members (6 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
31 July 2001 | Return made up to 25/03/01; full list of members (6 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 55 queen street sheffield south yorkshire S1 2DX (1 page) |
7 June 2000 | Return made up to 25/03/00; full list of members
|
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Ad 27/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 1999 | Incorporation (15 pages) |