Sheffield
South Yorkshire
S11 7ED
Secretary Name | Claire Patricia Carrington Cornips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(2 years after company formation) |
Appointment Duration | 1 year (closed 21 October 2003) |
Role | Company Director |
Correspondence Address | 190 Oakbrook Road Nether Green Sheffield South Yorkshire S11 7ED |
Director Name | Koen Cornips |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Caterer |
Correspondence Address | Schoolstraat 67/2 3630 Maasmechelew Belgium |
Secretary Name | Mr Robert Stephen Freeman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hillcote Close Fulwood Sheffield South Yorkshire S10 3PT |
Director Name | Claire Patricia Cornips Carrington |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 October 2002) |
Role | Caterer |
Correspondence Address | 190 Oakbrook Road Nethergreen Sheffield South Yorkshire S11 7ED |
Registered Address | 190b Crookes Sheffield South Yorkshire S10 1TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Crookes and Crosspool |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 5 hillcote close fulwood sheffield south yorkshire S10 3PT (1 page) |
10 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 October 2001 | Resolutions
|
27 September 2001 | Return made up to 26/09/01; full list of members (6 pages) |
12 July 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
27 October 2000 | Company name changed spinoc's leisure LIMITED\certificate issued on 30/10/00 (2 pages) |