Beauchief
Sheffield
S8 0EQ
Secretary Name | Mr Charles Arnold John Biggin |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2002(2 years, 6 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ranmoor Crescent Sheffield S10 3GU |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Rebecca Cruz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2002) |
Role | Secretary |
Correspondence Address | 86 Croyland Road London N9 7AY |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£147,558 |
Cash | £346 |
Current Liabilities | £149,683 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 September 2004 | Dissolved (1 page) |
---|---|
4 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2003 | Statement of affairs (6 pages) |
24 November 2003 | Return made up to 31/08/03; full list of members (6 pages) |
21 November 2003 | Appointment of a voluntary liquidator (1 page) |
21 November 2003 | Resolutions
|
10 November 2003 | Registered office changed on 10/11/03 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
21 August 2003 | Ad 16/07/03--------- £ si 152000@1=152000 £ ic 240/152240 (2 pages) |
18 July 2003 | Memorandum and Articles of Association (18 pages) |
18 July 2003 | Nc inc already adjusted 27/06/03 (2 pages) |
18 July 2003 | Resolutions
|
12 February 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
26 January 2003 | Return made up to 31/08/02; full list of members
|
1 August 2002 | Ad 24/07/02--------- £ si 140@1=140 £ ic 100/240 (2 pages) |
10 April 2002 | Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Location of register of members (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 2 rutland park sheffield S10 2PD (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
29 October 2001 | Return made up to 31/08/01; full list of members
|
28 October 2001 | Registered office changed on 28/10/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
30 August 2001 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
4 July 2001 | Resolutions
|
4 July 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
23 October 2000 | Return made up to 31/08/00; full list of members
|
31 August 1999 | Incorporation (10 pages) |