Nether Edge
Sheffield
South Yorkshire
S7 1HL
Director Name | Michael Joseph Pidd |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 July 2009) |
Role | Managing Director |
Correspondence Address | 165 Freedom Road Walkley Sheffield S6 2XB |
Secretary Name | Prof Philip Roper Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 July 2009) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crescent Road Nether Edge Sheffield South Yorkshire S7 1HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 March 2009 | Application for striking-off (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
10 April 2008 | Accounting reference date extended from 30/06/2007 to 30/12/2007 (1 page) |
30 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
10 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 July 2004 | Company name changed academy electronic publications LIMITED\certificate issued on 14/07/04 (2 pages) |
1 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
4 June 2003 | Return made up to 24/04/03; full list of members
|
18 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 February 2003 | Ad 30/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 September 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
10 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
13 July 2001 | Company name changed rigbourne solutions LIMITED\certificate issued on 13/07/01 (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 788 - 790 finchley road london NW11 7TJ (1 page) |