Sothall
Sheffield
South Yorkshire
S20 2PY
Secretary Name | Mrs Mandy Jane Chapell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(1 year after company formation) |
Appointment Duration | 8 years, 4 months (closed 28 September 2010) |
Role | IT Consultant |
Correspondence Address | 6 Calner Croft Sothall Sheffield S19 6PY |
Director Name | Stephen John Hall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Role | IT Services |
Correspondence Address | 45 Crane Road Kimberworth Park Rotherham South Yorkshire S61 3HD |
Secretary Name | Stephen John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Role | IT Services |
Correspondence Address | 45 Crane Road Kimberworth Park Rotherham South Yorkshire S61 3HD |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Registered Address | 838 Ecclesall Road Sheffield S11 8TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2006 | Accounts made up to 30 April 2005 (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
14 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
5 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 February 2005 | Accounts made up to 30 April 2004 (1 page) |
7 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
7 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
16 July 2003 | Return made up to 13/04/03; full list of members (6 pages) |
16 July 2003 | Return made up to 13/04/03; full list of members (6 pages) |
25 March 2003 | Accounts for a dormant company made up to 1 May 2002 (1 page) |
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2003 | Return made up to 13/04/02; full list of members (6 pages) |
25 March 2003 | Accounts made up to 1 May 2002 (1 page) |
25 March 2003 | Return made up to 13/04/02; full list of members
|
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2003 | Accounts for a dormant company made up to 1 May 2002 (1 page) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Secretary resigned;director resigned (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page) |
13 April 2001 | Incorporation (9 pages) |