Pollington
Goole
North Humberside
DN14 0DP
Director Name | Sally Ann Hunter |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 October 2004) |
Role | Accountant |
Correspondence Address | Redmire 29 West End Pollington Goole North Humberside DN14 0DP |
Secretary Name | Andrew Christopher Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 October 2004) |
Role | Engineer |
Correspondence Address | Redmire 29 West End Pollington Goole North Humberside DN14 0DP |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £441,850 |
Gross Profit | £58,142 |
Net Worth | £3,933 |
Cash | £10,911 |
Current Liabilities | £173,436 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2004 | Voluntary strike-off action has been suspended (1 page) |
6 April 2004 | Application for striking-off (1 page) |
20 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
11 March 2003 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
20 August 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
5 June 2001 | Return made up to 19/04/01; full list of members (6 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
19 April 2000 | Incorporation (16 pages) |