Ecclesfield
Sheffield
Yorkshire
S35 9WF
Secretary Name | Beryl Charlesworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 115a Church Street Ecclesfield Sheffield Yorkshire S35 9WF |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 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 | 11 September 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
2 January 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 17 paradise square sheffield south yorkshire S1 2DE (1 page) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Statement of affairs (7 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Appointment of a voluntary liquidator (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 158 halifax road sheffield yorkshire S6 1LH (1 page) |
25 October 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
15 April 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
11 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Incorporation (10 pages) |