Sheffield
S20 4SB
Secretary Name | John Stephen Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1999(same day as company formation) |
Role | Company Director |
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 | Current |
Appointed | 10 December 1999(7 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Carsick Hill Crescent Sheffield South Yorkshire S10 3LT |
Director Name | John William Lenehan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 August 2002) |
Role | Musician |
Correspondence Address | 38 Rectory Avenue High Wycombe Buckinghamshire HP13 6HW |
Director Name | Malcolm Cassan Messiter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 August 2002) |
Role | Programmer |
Correspondence Address | 47 Sutton Crescent Barnet Hertfordshire EN5 2SW |
Director Name | Ronald Neil Storey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 March 2000) |
Role | Music Management |
Correspondence Address | 28 Seymour Drive Camberley Surrey GU15 1LE |
Director Name | Ronald Neil Storey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 March 2000) |
Role | Music Management |
Correspondence Address | 28 Seymour Drive Camberley Surrey GU15 1LE |
Director Name | Rt Hon Lord Kenneth Wilfred Baker |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(9 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 7 Onslow Gardens South Kensington London SW7 3LY |
Director Name | Mr Anthony Lindsay Caplin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(9 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elm Lodge River Gardens London SW6 6NZ |
Director Name | Francesca D'Arcangeli |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2002) |
Role | CEO |
Correspondence Address | 24a Maclise Road London W14 0PR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 |
---|---|
Turnover | £174 |
Gross Profit | £174 |
Net Worth | -£90,998 |
Cash | £240 |
Current Liabilities | £111,238 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 July 2006 | Dissolved (1 page) |
---|---|
28 April 2006 | Completion of winding up (1 page) |
11 July 2005 | Court order notice of winding up (2 pages) |
25 April 2005 | Order of court to wind up (2 pages) |
21 April 2005 | Order of court to wind up (1 page) |
17 February 2005 | Total exemption small company accounts made up to 31 May 2004 (10 pages) |
4 June 2004 | Return made up to 10/05/04; full list of members (19 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 June 2003 | Return made up to 10/05/03; full list of members
|
5 June 2003 | Registered office changed on 05/06/03 from: 5A westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
17 April 2002 | Director resigned (2 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (14 pages) |
27 July 2001 | Ad 24/05/01--------- £ si [email protected]=2905 £ ic 84000/86905 (6 pages) |
25 July 2001 | Return made up to 10/05/01; full list of members (26 pages) |
21 May 2001 | Ad 05/03/01--------- £ si [email protected]=6000 £ ic 78000/84000 (7 pages) |
20 January 2001 | Full accounts made up to 31 May 2000 (14 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
4 August 2000 | Return made up to 10/05/00; full list of members (20 pages) |
10 July 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
3 March 2000 | Ad 04/02/00--------- £ si [email protected]=18000 £ ic 60000/78000 (4 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 4 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
3 March 2000 | Ad 04/02/00--------- £ si [email protected]=59600 £ ic 400/60000 (2 pages) |
3 March 2000 | S-div 03/02/00 (1 page) |
3 March 2000 | Resolutions
|
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (3 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Ad 10/12/99--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Incorporation (10 pages) |