Sheffield
South Yorkshire
S5 9NW
Secretary Name | Paul Reardon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 February 2006) |
Role | Secretary |
Correspondence Address | 103 Norfolk Park Avenue Sheffield South Yorkshire S2 2RB |
Director Name | Stacey Haber Hofberg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2003) |
Role | Lawyer |
Correspondence Address | 636 Broadway Apartment 520 New York New York 10012 United States |
Secretary Name | Lorraine Vivienne Mills |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | Suite 11 80 River Road Greenwich New South Wales 2065 Australia |
Director Name | Robert Silver |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2003) |
Role | Merchant |
Correspondence Address | 405 Kings Road Flat 110 Chelsea London SW10 0BB |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | 220 Middlewood Road Middlewood Sheffield S6 1TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | New secretary appointed (1 page) |
12 August 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
11 June 2003 | Company name changed carsecurity LIMITED\certificate issued on 11/06/03 (2 pages) |
23 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 220 middlewood road middlewood road sheffield south yorkshire S6 1TE (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: the finsbury business centre room 116 40 bowling green lane london EC1R 0NE (1 page) |
1 November 2002 | New director appointed (2 pages) |
11 September 2002 | Director's particulars changed (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: UB6 7JF 1 wadsworth close greenford london UB6 7JF (1 page) |
4 July 2002 | New director appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: edbrrook house st johns road woking surrey GU21 1SE (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
10 April 2002 | Incorporation (19 pages) |