Chapeltown
Sheffield
South Yorkshire
S35 2ZJ
Secretary Name | Susan Caroline Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2004) |
Role | Secretary |
Correspondence Address | Fern Cottage Duack Mill Nethy Bridge Inverness Shire PH25 3DE Scotland |
Director Name | Brian Tyrrell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 8 Barley Row Dunstable Bedfordshire LU6 1UJ |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Registered Address | 4 Wards End Halifax West Yorkshire HX1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | Application for striking-off (1 page) |
8 August 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
10 March 2005 | Secretary resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 183-185 north road preston lancashire PR1 1YQ (1 page) |
16 February 2004 | Return made up to 30/01/04; full list of members
|
18 October 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 February 2003 | Return made up to 30/01/03; full list of members
|
16 November 2002 | Registered office changed on 16/11/02 from: unit 103 104 crown house armley road leeds west yorkshire LS12 2EJ (1 page) |
14 June 2002 | Return made up to 30/01/02; full list of members (6 pages) |
18 April 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
18 April 2001 | New director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: c/o corporate department 1ST floor yorkshire house greek street leeds LS1 5SX (1 page) |
6 April 2001 | Ad 14/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
30 January 2001 | Incorporation (18 pages) |