Sheffield
South Yorkshire
S6 4LW
Secretary Name | Sharon Ann Whomersley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Flat 3 95 Wood Road Sheffield South Yorkshire S6 4LW |
Director Name | Mr Myer Heilpern |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Broom Lane Salford M7 4EQ |
Secretary Name | Esther Sirke Heilpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | 21 Broom Lane Salford Lancashire M7 4EQ |
Director Name | Mr William John Bark |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(3 years after company formation) |
Appointment Duration | 1 day (resigned 15 August 2002) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | The Flat Sinclair House Woodside View Woodlands Doncaster South Yorkshire DN6 7RR |
Director Name | Timothy Bomberg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 October 2002) |
Role | Trader |
Correspondence Address | Apt 21 168 Clapham Park Road London SW4 7DU |
Secretary Name | Paul Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years after company formation) |
Appointment Duration | 4 days (resigned 23 August 2002) |
Role | Trader |
Correspondence Address | 11 Dudley Mansions 17 Hanson Street London W1W 6TJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Cadby Limited (Corporation) |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 16 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 14 August 2002) |
Correspondence Address | 140 Frodingham Road Scunthorpe North Lincolnshire DN15 7NJ |
Secretary Name | Fylde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 August 2002) |
Correspondence Address | 140 Frodingham Road Scunthorpe North Lincolnshire DN15 7NJ |
Registered Address | Old Waleswood Colliery Mansfield Road Wales Bar Kiveton Park Sheffield South Yorkshire S26 5PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Wales |
Ward | Wales |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 69 st johns road redhill surrey KT1 6DZ (1 page) |
11 November 2002 | New secretary appointed (1 page) |
11 November 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 140 frodingham road scunthorpe north lincolnshire DN15 7NJ (1 page) |
29 August 2002 | New secretary appointed (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: vangate house 21 bury old road, prestwich manchester M25 0EY (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 30A poland street manchester lancashire M4 6BH (1 page) |
22 August 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
23 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
9 August 1999 | Incorporation (12 pages) |