10 Holy Rood Avenue Lodgemoor
Sheffield
S10 4ND
Secretary Name | Dorothy Jenkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 14 Church Lane Withern Alford Lincolnshire LN13 0NG |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Gena Jenkinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 week after company formation) |
Appointment Duration | 5 years (resigned 26 April 2006) |
Role | Secretary |
Correspondence Address | Appt 11 Ladybower House 10 Holyrood Avenue Sheffield S10 4ND |
Secretary Name | Gena Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 week after company formation) |
Appointment Duration | 5 years (resigned 26 April 2006) |
Role | Secretary |
Correspondence Address | Appt 11 Ladybower House 10 Holyrood Avenue Sheffield S10 4ND |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Unit 2 62-74 Thirlwell Road Sheffield S8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2006 | Secretary resigned;director resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
30 May 2006 | Return made up to 21/03/06; full list of members
|
14 March 2006 | Registered office changed on 14/03/06 from: 19 dalewood road sheffield S8 0EB (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
9 July 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
9 April 2002 | Return made up to 21/03/02; full list of members
|
18 March 2002 | Registered office changed on 18/03/02 from: cliffe house 2A hutcliffe wood road sheffield S8 0EX (1 page) |
28 June 2001 | Ad 29/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 5 york terrace north shields NE29 0EF (1 page) |
12 June 2001 | New director appointed (2 pages) |
10 April 2001 | Memorandum and Articles of Association (4 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Company name changed eurostox LIMITED\certificate issued on 03/04/01 (2 pages) |
21 March 2001 | Incorporation (10 pages) |