Thurlstone
Sheffield
South Yorkshire
S36 9RZ
Secretary Name | Jane Singleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hornthwaite Close Thurlstone Sheffield South Yorkshire S36 9RZ |
Director Name | Dr Neil Joseph Wilson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Certified Public Accountant |
Correspondence Address | Stonelea, Quarry Fields Wickersley Rotherham South Yorkshire S66 1GA |
Secretary Name | Sandra Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Dale Road Wickersley Rotherham South Yorkshire S66 2DA |
Registered Address | 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Bramley |
Ward | Wickersley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £98,522 |
Cash | £114,563 |
Current Liabilities | £76,895 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2007 | Voluntary strike-off action has been suspended (1 page) |
27 March 2007 | Voluntary strike-off action has been suspended (1 page) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2007 | Application for striking-off (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 22/11/04; full list of members (6 pages) |
26 January 2005 | Secretary's particulars changed (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 15 heather close rotherham south yorkshire S60 2TQ (1 page) |
19 November 2003 | Return made up to 22/11/03; full list of members (6 pages) |
3 February 2003 | Return made up to 22/11/02; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
30 January 2001 | Return made up to 22/11/00; full list of members
|
30 January 2001 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |