South Church Street
Bakewell
Derbyshire
DE45 1FD
Director Name | Margaret Dorothy Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 February 2009) |
Role | Internet Website E Commerce |
Correspondence Address | 15 Kenwood Park Road Sheffield South Yorkshire S7 1NE |
Secretary Name | Margaret Dorothy Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 February 2009) |
Role | Internet Website E Commerce |
Correspondence Address | 15 Kenwood Park Road Sheffield South Yorkshire S7 1NE |
Secretary Name | Caroline Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | The Gabled House South Church Street Bakewell Derbyshire DE45 1FD |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | 15 Kenwood Park Road Sheffield South Yorkshire S7 1NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £70 |
Gross Profit | -£211 |
Net Worth | -£10,951 |
Cash | £121 |
Current Liabilities | £11,097 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
30 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 December 2002 | New secretary appointed;new director appointed (2 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: gabled house south church street bakewell derbyshire DE45 1FD (1 page) |
6 December 2002 | Secretary resigned (1 page) |
18 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
18 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
5 July 2001 | Return made up to 29/03/01; full list of members (6 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page) |
29 March 2000 | Incorporation (14 pages) |