Sheffield
S11 9QF
Director Name | Garry Michael Swindell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 March 2006) |
Role | Company Director |
Correspondence Address | 296 Washway Road Sale Cheshire M33 4RU |
Secretary Name | Michael Charles Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2002(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Lane Sheffield S11 9QF |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 2 Downgate Drive Sheffield South Yorkshire S4 8BT |
---|---|
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 Full |
Accounts Year End | 30 June |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
27 October 2005 | Application for striking-off (1 page) |
18 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
27 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page) |
21 August 2001 | Memorandum and Articles of Association (15 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (2 pages) |
21 August 2001 | Director resigned (1 page) |
26 June 2001 | Incorporation (19 pages) |