Dronfield Woodhouse
Dronfield
Derbyshire
S18 8YW
Secretary Name | Claire Oates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Melbourne Avenue Dronfield Woodhouse Dronfield Derbyshire S18 8YW |
Director Name | Mr Andrew Oates |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Melbourne Avenue Dronfield Woodhouse Dronfield Derbyshire S18 8YW |
Director Name | David Robert Ward |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | 1 Brighton Terrace Road Sheffield South Yorkshire S10 1NT |
Secretary Name | David Robert Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 1 Brighton Terrace Road Sheffield South Yorkshire S10 1NT |
Secretary Name | Mr Andrew Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Melbourne Avenue Dronfield Woodhouse Dronfield Derbyshire S18 8YW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 101 Carlisle Street East Sheffield S4 7QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2008 | Application for striking-off (1 page) |
8 May 2008 | Total exemption small company accounts made up to 30 December 2007 (7 pages) |
16 January 2008 | Secretary resigned (1 page) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | Director resigned (1 page) |
27 December 2007 | Accounting reference date extended from 30/06/07 to 30/12/07 (1 page) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Return made up to 20/09/07; no change of members (6 pages) |
3 October 2006 | Return made up to 20/09/06; full list of members
|
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
4 April 2005 | S-div 15/03/05 (1 page) |
16 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
14 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
7 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
6 July 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Ad 20/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |