Millhouse Green
Sheffield
South Yorkshire
S36 9NE
Director Name | Mr Michael Christopher Larkin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Croft Drive Millhouse Green Sheffield South Yorkshire S36 9NE |
Secretary Name | Mrs Jennifer Arlene Larkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Croft Drive Millhouse Green Sheffield South Yorkshire S36 9NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£25,095 |
Cash | £179 |
Current Liabilities | £183,907 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
23 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
23 April 2009 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
28 January 2009 | Liquidators statement of receipts and payments to 2 January 2009 (6 pages) |
21 July 2008 | Liquidators statement of receipts and payments to 2 July 2008 (5 pages) |
5 February 2008 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
6 January 2005 | Liquidators statement of receipts and payments (5 pages) |
9 July 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Appointment of a voluntary liquidator (1 page) |
11 January 2002 | Statement of affairs (6 pages) |
11 January 2002 | Resolutions
|
14 December 2001 | Registered office changed on 14/12/01 from: unit 2 0FFICE 3-5 nortonthorpe mills, wakefield road scissett huddersfield west yorkshire HD8 9LD (1 page) |
2 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
26 February 2001 | Ad 14/02/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
4 October 2000 | Particulars of mortgage/charge (9 pages) |
14 August 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: southwick park gloucester road tewkesbury gloucestershire GL20 7DG (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
24 September 1999 | Incorporation (18 pages) |