Dinnington
Sheffield
South Yorkshire
S25 2XL
Secretary Name | Linda Lack |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(2 years, 12 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Marbeck Close Dinnington Sheffield S25 2XL |
Director Name | Howard Thomas |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Dafferns Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | Queens House Queens Road Coventry West Midlands CV1 3EG |
Registered Address | Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £491,731 |
Gross Profit | £165,029 |
Net Worth | £14,671 |
Cash | £35,588 |
Current Liabilities | £65,006 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
3 February 2007 | Dissolved (1 page) |
---|---|
3 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 2 marbeck close dinnington sheffield S25 2XL (1 page) |
26 August 2005 | Resolutions
|
26 August 2005 | Statement of affairs (5 pages) |
26 August 2005 | Appointment of a voluntary liquidator (1 page) |
14 June 2005 | Strike-off action suspended (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: warwick house 32 clarendon street, leamington spa warwickshire CV32 4PG (1 page) |
13 March 2003 | Return made up to 21/01/03; full list of members (6 pages) |
13 March 2003 | New secretary appointed (1 page) |
14 February 2003 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
21 January 2003 | Secretary resigned (1 page) |
8 December 2002 | Director's particulars changed (1 page) |
26 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
4 October 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
26 January 2001 | Return made up to 21/01/01; full list of members
|
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Resolutions
|
21 January 2000 | Incorporation (17 pages) |