Company NameSouth Yorkshire Recovery Services Limited
Company StatusDissolved
Company Number04452985
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date27 April 2004 (19 years, 12 months ago)

Directors

Director NameShawn Antony Malcolm
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(5 days after company formation)
Appointment Duration1 year, 10 months (closed 27 April 2004)
RoleCustomer Services
Correspondence Address34 Highgate
Sheffield
South Yorkshire
S9 1WL
Director NameJames Russell Sloane
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(5 days after company formation)
Appointment Duration1 year, 10 months (closed 27 April 2004)
RoleCustomer Services
Correspondence Address166 Ecclesfield Road
Chapeltown
Sheffield
South Yorkshire
S35 1TE
Secretary NameShawn Antony Malcolm
NationalityBritish
StatusClosed
Appointed05 June 2002(5 days after company formation)
Appointment Duration1 year, 10 months (closed 27 April 2004)
RoleCustomer Services
Correspondence Address34 Highgate
Sheffield
South Yorkshire
S9 1WL
Director NameRussell Broadhead
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2003)
RoleCustomer Services
Correspondence Address11 Woodside Court
Wickersley
Rotherham
South Yorkshire
S61 2SQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address166 Ecclesfield Road
Chapeltown
Sheffield
South Yorkshire
S35 1TE
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2004First Gazette notice for compulsory strike-off (1 page)
3 November 2003Ad 21/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 October 2003Director resigned (1 page)
21 June 2002Ad 05/06/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 June 2002New secretary appointed;new director appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: 166 ecclesfield road chapeltown sheffield S35 1TE (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
31 May 2002Incorporation (6 pages)