Park Road
Builth Wells
Powys
LD2 3BA
Wales
Secretary Name | Eva Kjaer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | Antur Gwy Park Road Builth Wells Powys LD2 3BA Wales |
Secretary Name | Ivan Richard Fomin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gladstone Road Chesterfield Derbyshire S40 4TE |
Director Name | Ivan Richard Fomin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2000(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2001) |
Role | Engineer |
Correspondence Address | 22 Gladstone Road Chesterfield Derbyshire S40 4TE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Queens Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£7,590 |
Current Liabilities | £7,590 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 November 2005 | Application for striking-off (1 page) |
17 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
29 October 2004 | Amended accounts made up to 31 December 2003 (5 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 December 2003 | Return made up to 19/10/03; full list of members
|
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Return made up to 19/10/02; full list of members (6 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 November 2001 | Director resigned (1 page) |
26 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
18 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 January 2001 | Return made up to 19/10/00; full list of members
|
5 January 2001 | Ad 20/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2000 | New director appointed (2 pages) |
12 July 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Director resigned (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
19 October 1999 | Incorporation (11 pages) |