High Street
Sheffield
South Yorkshire
S1 2GA
Secretary Name | Mary Susan Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 05 August 2014) |
Role | Company Director |
Correspondence Address | Telegraph House High Street Sheffield South Yorkshire S1 2GA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Telegraph House High Street Sheffield South Yorkshire S1 2GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alexander David Ross 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2014 | Application to strike the company off the register (3 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Alexander David Ross on 30 March 2010 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 29 March 2005 (1 page) |
12 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 29 March 2004 (3 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
17 January 2004 | Accounts for a dormant company made up to 29 March 2003 (3 pages) |
27 March 2003 | Return made up to 30/03/03; full list of members (6 pages) |
5 July 2002 | Accounts for a dormant company made up to 29 March 2002 (3 pages) |
17 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
28 January 2002 | Accounts for a dormant company made up to 29 March 2001 (3 pages) |
4 September 2001 | Company name changed automech LIMITED\certificate issued on 04/09/01 (2 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members
|
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
30 March 2000 | Incorporation (17 pages) |