Sheffield
S6 2NF
Director Name | Leslie Wilson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 11 months (closed 29 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Carlby Road Stannington Sheffield S6 5HP |
Secretary Name | Anthony James Weeds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 11 months (closed 29 January 2002) |
Role | Accountant |
Correspondence Address | 5 Bramble Road Retford Nottinghamshire DN22 7EY |
Director Name | Michael Boaler |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2001) |
Role | Gas Engineer |
Correspondence Address | 114 Huddersfield Road Penistone Sheffield S36 7BX |
Secretary Name | Andrew John MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2001) |
Role | Gas Engineer |
Correspondence Address | 2 Hammerton Close Sheffield S6 2NF |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Mangham House Mangham Road Barbot Hall Industrial Estate Greasbrough Rotherham South Yorkshire S61 4RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£8,729 |
Current Liabilities | £12,669 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2001 | Application for striking-off (1 page) |
12 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: manor development centre unit R1-2 alison crescent sheffield south yorkshire S2 1AS (1 page) |
24 October 2000 | Return made up to 14/06/00; full list of members
|
8 June 2000 | Registered office changed on 08/06/00 from: north c suite thorncliffe park est, chapeltown sheffield south yorkshire S35 2PH (1 page) |
27 April 2000 | Company name changed bmac quality assurance services LIMITED\certificate issued on 28/04/00 (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 41 townhead street sheffield south yorkshire S1 2EB (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Ad 22/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: highstone information services highstone house 165 high street hertfordshire EN5 5SU (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Incorporation (13 pages) |