Dronfield Woodhouse
Derbyshire
S18 8QQ
Secretary Name | Cheryl Amanda Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 16 Ravensdale Road Dronfield Derbyshire S18 8QQ |
Director Name | Mr Mark Cutliffe |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dyffryn Road Gorseinon Swansea West Glamorgan SA4 6BB Wales |
Secretary Name | Daniel Standen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 27 Station Rd Grovesend Swansea West Glamorgan SA4 4GY Wales |
Director Name | SCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 15 Pilton Place Cardiff South Glamorgan CF14 3DS Wales |
Secretary Name | SCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 15 Pilton Place Cardiff South Glamorgan CF14 3DS Wales |
Registered Address | Omnia One Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£436 |
Cash | £204 |
Current Liabilities | £1,219 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2008 | Compulsory strike-off action has been suspended (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 31 dyffryn road gorseinon swansea west glamorgan SA4 6BB (1 page) |
15 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
4 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
3 March 2005 | Return made up to 07/02/05; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
1 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
3 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 15 pilton place cardiff south glamorgan CF14 3DS (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (14 pages) |