Sheffield
S13 9AX
Director Name | Neil Gray |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Redwing Close Worksop Nottinghamshire S81 8UR |
Secretary Name | Sarah Jane Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Redwing Close Gateford Worksop Nottinghamshire S81 8UR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Gcbiz Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 April 2002) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Registered Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 April 2002 | Director resigned (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 9 lillee court worksop nottinghamshire S81 0ND (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
15 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
28 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
14 April 1999 | Incorporation (13 pages) |