Sheffield
South Yorkshire
S5 6BD
Secretary Name | John Maurice Tarantini |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Baker |
Correspondence Address | 221 Wincobank Avenue Sheffield South Yorkshire S5 6BD |
Director Name | Keith Dyson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2001) |
Role | Manager |
Correspondence Address | 393 Bellhouse Road Sheffield South Yorkshire S5 0RA |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 37 Moorgate Road Rotherham S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 December 2003 | Dissolved (1 page) |
---|---|
26 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 14-16 gleadless road sheffield south yorkshire S2 3AB (1 page) |
22 June 2001 | Statement of affairs (6 pages) |
22 June 2001 | Appointment of a voluntary liquidator (1 page) |
22 June 2001 | Resolutions
|
11 May 2001 | Director resigned (1 page) |
20 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
7 August 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
16 June 2000 | Particulars of mortgage/charge (7 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 3 garden walk london EC2A 3EQ (1 page) |
24 December 1999 | New secretary appointed;new director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
16 December 1999 | Company name changed buttercorn LIMITED\certificate issued on 17/12/99 (2 pages) |
18 October 1999 | Incorporation (16 pages) |