Worksop
Nottinghamshire
S80 3QJ
Secretary Name | Julie Marie Hardcastle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 215 Windsor Road Carlton In Lindrick Worksop Nottinghamshire S81 9DH |
Director Name | Lee Burgin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 441 Wordsworth Avenue Parson Cross Sheffield South Yorkshire S5 9NF |
Registered Address | 11 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£200 |
Cash | £100 |
Current Liabilities | £1,469 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
29 January 2004 | Application for striking-off (1 page) |
25 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
16 April 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Incorporation (15 pages) |