Stannington
Sheffield
South Yorkshire
S6 6DJ
Secretary Name | Business Action Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 August 2006) |
Correspondence Address | 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Director Name | James Michael Pellatt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Annie Teresa Pellatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 January 2003) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
14 March 2006 | Application for striking-off (1 page) |
8 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
1 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
16 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
11 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 4 nethergate stannington sheffield south yorkshire S6 6DJ (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: ifield house brady road, lyminge folkestone kent CT18 8EY (1 page) |
3 February 2003 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 7 fox close lyminge folkestone kent CT18 8EZ (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 4 nethergate stannington sheffield south yorkshire S6 6DJ (1 page) |
16 January 2002 | Incorporation (21 pages) |