Sheffield
South Yorkshire
S11 9RQ
Director Name | Janet Mary Evans |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 12 Pendle Croft Sothall Sheffield South Yorkshire S20 2PL |
Secretary Name | Alexandra Burnham |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Nurse |
Correspondence Address | 25 Broad Elms Lane Sheffield South Yorkshire S11 9RQ |
Director Name | Mr Benoit Julien Mathieu Paturel |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Upper Wimpole Street London W1G 6LQ |
Secretary Name | Mr Benoit Julien Mathieu Paturel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Upper Wimpole Street London W1G 6LQ |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
7 December 2004 | Dissolved (1 page) |
---|---|
7 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
11 June 2002 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Statement of affairs (12 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Appointment of a voluntary liquidator (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 222 london road sheffield south yorkshire S2 4LW (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 95 holywell road sheffield south yorkshire S4 8AR (1 page) |
2 January 2001 | Return made up to 05/11/00; full list of members (6 pages) |
2 January 2001 | Secretary resigned;director resigned (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
18 March 2000 | Particulars of mortgage/charge (4 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 7 upper wimpole street london W1M 7TD (1 page) |