Sheffield
South Yorkshire
S13 8SQ
Secretary Name | Brenda Costa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(4 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | 17 Ballifield Avenue Sheffield South Yorkshire S13 9HN |
Director Name | Mr Christopher Gerrard |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 years (resigned 21 November 2005) |
Role | Telecoms Consultant |
Country of Residence | England |
Correspondence Address | 40 Devonshire Road Heaton Bolton BL1 4PQ |
Secretary Name | Mrs Anne Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 years (resigned 21 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Devonshire Road Bolton Lancashire BL1 4PQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | -£3,468 |
Cash | £1,490 |
Current Liabilities | £9,064 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2012 | Dissolution deferment (1 page) |
6 December 2012 | Dissolution deferment (1 page) |
14 February 2011 | Dissolution deferment (1 page) |
14 February 2011 | Dissolution deferment (1 page) |
14 February 2011 | Completion of winding up (1 page) |
14 February 2011 | Completion of winding up (1 page) |
15 January 2010 | Order of court to wind up (2 pages) |
15 January 2010 | Order of court to wind up (2 pages) |
14 January 2010 | Order of court - restore and wind up (2 pages) |
14 January 2010 | Order of court - restore and wind up (2 pages) |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
3 March 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
17 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 24 handsworth grange road sheffield south yorkshire S13 9HE (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 24 handsworth grange road sheffield south yorkshire S13 9HE (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 40 devonshire road bolton lancashire BL1 4PQ (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 40 devonshire road bolton lancashire BL1 4PQ (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
1 November 2005 | Return made up to 06/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 06/10/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
14 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
29 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
29 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
13 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
8 March 2003 | Partial exemption accounts made up to 28 February 2002 (19 pages) |
8 March 2003 | Partial exemption accounts made up to 28 February 2002 (19 pages) |
7 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
14 October 2002 | Accounting reference date shortened from 31/10/02 to 28/02/02 (1 page) |
14 October 2002 | Accounting reference date shortened from 31/10/02 to 28/02/02 (1 page) |
9 March 2002 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2002 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 40 devonshire road bolton BL1 4PQ (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 40 devonshire road bolton BL1 4PQ (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
24 October 2001 | Incorporation (11 pages) |
24 October 2001 | Incorporation (11 pages) |