Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Director Name | Keith Malcolm Simpson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wyvern Gardens Sheffield South Yorkshire S17 3PR |
Secretary Name | Keith Malcolm Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wyvern Gardens Sheffield South Yorkshire S17 3PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 26 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£18,835 |
Cash | £3,603 |
Current Liabilities | £392,364 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
31 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
24 July 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
3 January 2003 | Return made up to 21/03/02; full list of members (7 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 14A orgreave close sheffield south yorkshire S13 9NP (2 pages) |
28 October 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
2 July 2002 | Ad 10/06/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 June 2002 | Resolutions
|
9 May 2002 | Particulars of mortgage/charge (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
7 January 2002 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
22 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
30 April 2001 | Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
21 March 2000 | Incorporation (17 pages) |