Anston
Sheffield
South Yorkshire
S25 4JP
Secretary Name | Ruth Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2000(same day as company formation) |
Role | Print Broker |
Correspondence Address | 24 Thirlmere Drive Anston Sheffield South Yorkshire S25 4JP |
Director Name | Ruth Williams |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Print Broker |
Correspondence Address | 24 Thirlmere Drive Anston Sheffield South Yorkshire S25 4JP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Lindrick Accountancy Services 205 Outgang Lane Dinnington Sheffield South Yorkshire S25 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 June 2007 | Dissolved (1 page) |
---|---|
30 March 2007 | Completion of winding up (1 page) |
21 February 2006 | Order of court to wind up (3 pages) |
24 January 2006 | Voluntary strike-off action has been suspended (1 page) |
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2005 | Voluntary strike-off action has been suspended (1 page) |
31 May 2005 | Voluntary strike-off action has been suspended (1 page) |
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2005 | Application for striking-off (1 page) |
19 August 2004 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 24 thirlmere drive north anston sheffield south yorkshire S25 4JP (1 page) |
1 September 2003 | Return made up to 03/07/03; full list of members (6 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: green & co accountants 441 gateford road worksop S81 7BN (1 page) |
5 September 2002 | Director resigned (1 page) |
7 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
12 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 12/14 st marys street newport salop TF10 7AB (1 page) |
3 July 2000 | Incorporation (11 pages) |