Chapeltown
Sheffield
S35 2UE
Secretary Name | Jane Louise Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Gervase Drive Low Edges Sheffield South Yorkshire S8 7PL |
Director Name | Carol Price |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1999(4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Unemployed |
Correspondence Address | 21 Vainor Road Sheffield South Yorkshire S6 4AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (6 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Appointment of a voluntary liquidator (1 page) |
31 May 2001 | Statement of affairs (5 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 158 hemper lane sheffield south yorkshire S8 7FE (1 page) |
6 February 2001 | Strike-off action suspended (1 page) |
26 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2000 | New director appointed (2 pages) |
28 October 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 March 1999 | Incorporation (13 pages) |