Harthill
Sheffield
S26 7YJ
Secretary Name | Anthony Terence Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Ann Road Wythall Birmingham West Midlands B47 6EP |
Director Name | Mr Martyn Stanley Goodhand |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Ecclesfield Road Chapeltown Sheffield S35 1TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Vantage House, Rother Valley Way Holbrook Sheffield South Yorkshire S20 3RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £26,028 |
Gross Profit | £26,028 |
Net Worth | -£43,261 |
Current Liabilities | £67,580 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2004 | Application for striking-off (1 page) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |