Hollow Meadows
Sheffield
South Yorkshire
S6 6GL
Secretary Name | Anthony David Broadhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 362 Grange Lane Kimberworth Rotherham South Yorkshire S61 2SQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Atlas Way Carlisle Street Sheffield S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2007 | Return made up to 04/06/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
25 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
23 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
26 July 2002 | Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Memorandum and Articles of Association (12 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 June 2001 | Company name changed iceace designs LIMITED\certificate issued on 15/06/01 (2 pages) |