Eckington
Sheffield
S21 4DS
Director Name | Richard Irving Weaver |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(same day as company formation) |
Role | Chairman Construction Group |
Country of Residence | United Kingdom |
Correspondence Address | Mapledurham Spring Lane Sprotbrough Doncaster South Yorkshire DN5 7QL |
Secretary Name | Philip Robert Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(same day as company formation) |
Role | Developer |
Correspondence Address | Claypool Cottage Hornthorpe Road Eckington Sheffield S21 4DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 183 Fraser Road Sheffield S8 0JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £153,967 |
Cash | £154,770 |
Current Liabilities | £1,146 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2005 | Application for striking-off (1 page) |
28 July 2004 | Return made up to 28/07/04; full list of members (8 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 October 2003 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
23 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 December 2002 | Return made up to 28/07/02; full list of members; amend (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
25 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
11 October 2000 | Return made up to 28/07/00; full list of members
|
13 September 1999 | Ad 28/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed;new director appointed (2 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 July 1999 | Incorporation (18 pages) |