Sheffield
South Yorkshire
S11 9RB
Secretary Name | Deborah Jane Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 24 Park Head Road Sheffield South Yorkshire S11 9RB |
Director Name | Paul Geoffrey Bridgeman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(8 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2002) |
Role | Contracts Manager |
Correspondence Address | 43 York Street Chesterfield Derbyshire S41 0PN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Westons,Queens Buildings 55 Queen Street Sheffield Yorkshire S1 2DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2006 | Return made up to 01/08/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed (1 page) |
30 September 2004 | Return made up to 01/08/04; full list of members
|
28 November 2003 | Return made up to 01/08/03; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 March 2003 | Director resigned (1 page) |
28 November 2002 | Return made up to 01/08/02; full list of members
|
8 August 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
15 July 2002 | New director appointed (2 pages) |
9 August 2001 | Director resigned (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Secretary resigned (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |