Sheffield
South Yorkshire
S2 3EG
Director Name | Gillian Carol Buckingham |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2000(8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 115 Leverton Drive Sheffield South Yorkshire S11 8FE |
Secretary Name | Bruce Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2000(8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 96 Alexandra Road Sheffield South Yorkshire S2 3EG |
Director Name | Mary Page |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 7 months (closed 10 February 2004) |
Role | Consultant |
Correspondence Address | 40 Gloucester Street Sheffield South Yorkshire S10 2FT |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Registered Address | 475 Glossop Road Sheffield South Yorkshire S10 2QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £1,271 |
Gross Profit | £978 |
Net Worth | -£8,074 |
Cash | £278 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2003 | Registered office changed on 22/11/03 from: 55 lord warwick street woolwich london SE18 5QD (1 page) |
5 August 2003 | New director appointed (2 pages) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 6 westbrook court 2 sharrowvale road sheffield south yorkshire S11 8YZ (1 page) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
22 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page) |
24 November 2000 | Company name changed TIME2TALK uk LIMITED\certificate issued on 27/11/00 (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
21 March 2000 | Incorporation (18 pages) |