Sheffield
S10 2QQ
Secretary Name | Elizabeth Mary Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years (closed 09 September 2003) |
Role | Company Director |
Correspondence Address | 38 Westbourne Road Sheffield S10 2QQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield South Yorkshire S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2003 | Application for striking-off (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
23 July 2001 | Return made up to 22/07/01; full list of members
|
10 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
21 August 2000 | Return made up to 22/07/00; full list of members
|
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | Incorporation (18 pages) |