New Tupton
Chesterfield
S42 6BS
Secretary Name | Tom Westwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2000(same day as company formation) |
Role | Commercial Artist |
Correspondence Address | 38 Green Lane Dronfield Derbyshire S18 2LZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 June 2005 | Dissolved (1 page) |
---|---|
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: wilson field 2890 abbeydale road south sheffield S17 3LB (1 page) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: wilson field 289 abbeydale road south sheffield S17 3LB (1 page) |
17 April 2003 | Statement of affairs (5 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: the croft 30 queen victoria road new tupton chesterfield derbyshire S42 6BS (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: the bridge house mill lane dronfield derbyshire S18 2XL (1 page) |
18 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
2 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2001 | Return made up to 21/08/01; full list of members
|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: the bridge house mill lane dronfield sheffield derbyshire S18 2XL (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: beech cottage dark lane, wheatcroft matlock derbyshire DE4 5GW (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |