High Green
Sheffield
S35 4DB
Secretary Name | Mark Nathan Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 38 Barnsley Road Thorpe Hesley Sheffield South Yorkshire S61 2RR |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 8 Merbeck Drive Sheffield S35 4DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2007 | Application for striking-off (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
22 February 2006 | Return made up to 17/09/05; full list of members (6 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 February 2005 | Return made up to 17/09/04; full list of members (6 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
9 March 2004 | Return made up to 17/09/03; full list of members (6 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 October 2002 | Return made up to 06/09/02; full list of members (6 pages) |
20 November 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 72 new bond street mayfair london W1S 1RR (1 page) |
9 October 2001 | Director resigned (1 page) |