Worksop
Nottinghamshire
S81 7RB
Secretary Name | Sarah Newell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | 22 Greenwood Close Worksop Nottinghamshire S81 7RB |
Director Name | Richard John Chamberlain |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Food Retailer |
Correspondence Address | 3 Darfield Close Owlthorpe S20 6SW |
Secretary Name | Richard John Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Darfield Close Owlthorpe S20 6SW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3b Parkway Close Sheffield S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £16,540 |
Current Liabilities | £30,239 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Return made up to 12/08/06; full list of members (6 pages) |
16 March 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
24 August 2004 | Return made up to 12/08/04; full list of members
|
4 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 December 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
20 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
17 February 2003 | Accounts for a small company made up to 31 August 2001 (8 pages) |
17 February 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
3 January 2002 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 3B parkway close sheffield S9 4WJ (1 page) |
17 August 2001 | Return made up to 12/08/01; full list of members
|
4 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Secretary resigned (1 page) |