Sheffield
South Yorkshire
S5 7HJ
Secretary Name | Alan Amory |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2001(3 months, 1 week after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 237 Broom Valley Road Rotherham South Yorkshire S60 3AA |
Director Name | Alan William George Perry |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 March 2001) |
Role | Company Director |
Correspondence Address | 31 Boynton Road Sheffield South Yorkshire S5 7HJ |
Secretary Name | Pamela Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 March 2001) |
Role | Company Director |
Correspondence Address | 31 Boynton Road Sheffield South Yorkshire S5 7HJ |
Secretary Name | Veronica Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 18 April 2001) |
Role | Supervisor |
Correspondence Address | 42 Stothard Road Sheffield South Yorkshire S10 1RE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 37 Moorgate Road Rotherham S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 September 2004 | Dissolved (1 page) |
---|---|
22 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
25 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Liquidators statement of receipts and payments (6 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Statement of affairs (7 pages) |
10 August 2001 | Appointment of a voluntary liquidator (2 pages) |
28 July 2001 | Registered office changed on 28/07/01 from: carlisle house 99 carlisle street east sheffield south yorkshire S4 7QN (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned;director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: credit solutions r us LIMITED tudor house green close lane loughborough LE11 5AS (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
4 January 2001 | Incorporation (7 pages) |