Handsworth
Sheffield
Yorkshire
S13 9AB
Director Name | Darren Levesley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Salesman |
Correspondence Address | 48 Cardwell Avenue Woodhouse Sheffield South Yorkshire S13 7XA |
Secretary Name | Darren Levesley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 48 Cardwell Avenue Woodhouse Sheffield South Yorkshire S13 7XA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 63 Bawtry Road Bramley Rotherham S66 2TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Bramley |
Ward | Wickersley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 12 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 October |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2006 | Return made up to 08/06/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 12 October 2004 (5 pages) |
8 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 12 October 2002 (5 pages) |
17 February 2003 | Accounting reference date shortened from 31/05/02 to 12/10/01 (1 page) |
17 February 2003 | Accounts for a small company made up to 12 October 2001 (6 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 63 bawtry road bramley rotherham S66 2TN (1 page) |
26 November 2002 | Return made up to 08/06/02; full list of members
|
26 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2001 | Ad 17/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 4 halesworth handsworth sheffield yorkshire S13 9AB (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 229 nether street london N3 1NT (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
8 June 2001 | Incorporation (12 pages) |