Falcon Square Dinnington
Sheffield
South Yorkshire
S25 2PL
Secretary Name | Polyxenni Michael Philippou |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2000(1 month after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | The Venus Restaurant Falcon Square Dinnington Sheffield South Yorkshire S25 2PL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£58,311 |
Current Liabilities | £151,771 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 October 2007 | Dissolved (1 page) |
---|---|
23 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2006 | Appointment of a voluntary liquidator (1 page) |
23 December 2005 | Statement of affairs (6 pages) |
23 December 2005 | Resolutions
|
14 December 2005 | Registered office changed on 14/12/05 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page) |
6 April 2004 | Return made up to 15/02/04; full list of members (6 pages) |
26 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 July 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
15 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
5 May 2000 | Particulars of mortgage/charge (7 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |