Holme Hall Lane
Stainton
S66 7RD
Director Name | Mrs Sarah Jane Hamilton Brown |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Managing |
Country of Residence | England |
Correspondence Address | The Old Vicarage Holme Hall Lane Stainton S66 7RD |
Secretary Name | Mr Robert Edwin Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | The Old Vicarage Holme Hall Lane Stainton S66 7RD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 158 Hemper Lane Sheffield S8 7FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,224 |
Current Liabilities | £26,570 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2009 | Return made up to 04/03/09; full list of members (4 pages) |
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2009 | Application for striking-off (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from keyworth woodhead cj woodhead & co LTD 158 hemper lane sheffield S8 7FE (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Return made up to 04/03/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
28 July 2003 | Return made up to 04/03/03; full list of members
|
7 April 2003 | Registered office changed on 07/04/03 from: the grange housley park sheffield S35 2UE (1 page) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Ad 04/03/02--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
4 March 2002 | Incorporation (16 pages) |