Hathersage Road, Dore
Sheffield
South Yorkshire
S17 3AB
Director Name | Mr Roderick Geoffrey Wadsworth |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2001(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnes Green House Elliot Lane Grenoside Sheffield South Yorkshire S35 8NR |
Secretary Name | Marilyn Wadsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | Barnes Green House Elliott Lane Grenoside Sheffield South Yorkshire S35 8NR |
Director Name | Keith James Arrowsmith |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Secretary Name | Thomas Peter Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Queen Street Sheffield South Yorkshire S1 2DW |
Secretary Name | Mr Roderick Geoffrey Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 13 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnes Green House Elliot Lane Grenoside Sheffield South Yorkshire S35 8NR |
Registered Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2004 | Application for striking-off (1 page) |
23 August 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 August 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
22 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
1 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
10 January 2003 | Director resigned (1 page) |
19 June 2002 | Return made up to 13/06/02; full list of members
|
19 April 2002 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
4 August 2001 | Particulars of mortgage/charge (4 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
13 June 2001 | Incorporation (16 pages) |