Sheffield
South Yorkshire
S8 9BA
Director Name | Garry Michael Mackinder |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(2 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | 29 Totley Hall Lane Lowfields Totley Sheffield South Yorkshire S17 4AA |
Secretary Name | Steven Ironside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(2 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | 65 Norton Lees Lane Sheffield South Yorkshire S8 9BA |
Director Name | Mr Gavin John Mackinder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 129 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FB |
Secretary Name | Joanne Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Derry Grove Thurnscoe Rotherham South Yorkshire S63 0TT |
Registered Address | 39-42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2005 | Application for striking-off (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 March 2005 | Accounting reference date extended from 31/07/04 to 31/01/05 (1 page) |
29 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
18 November 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
27 July 2003 | Return made up to 18/07/03; full list of members
|
11 November 2002 | Resolutions
|
11 November 2002 | Nc inc already adjusted 01/11/02 (1 page) |
11 November 2002 | Ad 01/11/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
11 October 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Ad 03/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 July 2001 | Incorporation (14 pages) |