Sheffield
South Yorkshire
S6 1RS
Secretary Name | Paul Leslie Birchall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 November 2006) |
Role | Secretary |
Correspondence Address | 14 Charlton Hill Rise Sheffield South Yorkshire S35 2PU |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Director Name | Mr Lee Andrew Cardwell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 2004) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 3 Vicarage Court Rotherham South Yorkshire S60 5SX |
Director Name | Simon Andrew Frankish |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 2004) |
Role | Financial Advisor |
Correspondence Address | 9 Haigh Moor Way Sheffield South Yorkshire S26 4SW |
Director Name | Mr Peter William James Birch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 2004) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Stainton Woodhouse Stainton South Yorkshire S66 7QY |
Director Name | Mr Stephen James Mansfield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 2004) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whirlow Grange Drive Sheffield South Yorkshire S11 9RX |
Secretary Name | James Giddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 129b Greystones Road Sheffield South Yorkshire S11 7BS |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | Suite A 1st Floor Brooke Building Shepcote Lane Sheffield South Yorkshire S9 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £11,687 |
Current Liabilities | £14,002 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2006 | Application for striking-off (1 page) |
22 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 November 2005 | Return made up to 27/09/05; full list of members (6 pages) |
1 November 2004 | Return made up to 27/09/04; full list of members (7 pages) |
17 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
24 March 2004 | Company name changed red mortgage solutions LIMITED\certificate issued on 24/03/04 (2 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: moor park house bawtry road rotherham south yorkshire S66 2BL (1 page) |
22 March 2004 | New secretary appointed (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
1 October 2003 | Return made up to 27/09/03; full list of members (9 pages) |
17 September 2003 | Director's particulars changed (1 page) |
29 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
27 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
10 January 2003 | Full accounts made up to 28 February 2002 (17 pages) |
30 December 2002 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
1 October 2002 | Return made up to 27/09/02; full list of members (9 pages) |
17 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
19 September 2001 | New director appointed (2 pages) |
31 July 2001 | Full accounts made up to 28 February 2001 (16 pages) |
28 September 2000 | Return made up to 27/09/00; full list of members
|
13 July 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
14 December 1999 | Ad 29/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1999 | Secretary's particulars changed (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
27 September 1999 | Incorporation (21 pages) |