Stockwith Road, Misterton
Doncaster
South Yorkshire
DN10 4ES
Secretary Name | Marie Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2000(7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Southleigh Stockwith Road, Misterton Doncaster South Yorkshire DN10 4ES |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 82 Upper Hanover Street Sheffield South Yorkshire S3 7RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £44,218 |
Cash | £65,012 |
Current Liabilities | £20,794 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2008 | Application for striking-off (1 page) |
8 January 2008 | Ad 04/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: c/o aims sheefield provincial house solly street sheffield S1 4BA (1 page) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 September 2005 | Return made up to 30/09/05; full list of members (6 pages) |
10 August 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members
|
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 September 2003 | Return made up to 30/09/03; full list of members (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 September 2002 | Return made up to 30/09/02; full list of members (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
23 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
16 August 2000 | Resolutions
|
13 July 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
24 May 2000 | New director appointed (1 page) |
15 May 2000 | New secretary appointed (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 May 2000 | Secretary resigned (1 page) |
30 September 1999 | Incorporation (18 pages) |