Sheffield
South Yorkshire
S10 3LT
Director Name | Stephen Thomas |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oakworth Drive Sheffield S20 4SB |
Director Name | Francesca D'Arcangeli |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24a Maclise Road London W14 0PR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 July 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Clough Bank House Edmund Road Sheffield South Yorkshire S2 4EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2005 | Application for striking-off (1 page) |
8 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
26 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
28 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 5A westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
5 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
2 May 2002 | Director resigned (1 page) |
11 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 4 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
23 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |