Hillsborough
Sheffield
Yorkshire
S6 4QD
Director Name | Mr Nicholas Anthony Rogers |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 22 Carter Knowle Road Sheffield Yorkshire S7 2DX |
Secretary Name | Dr Jess Cawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(same day as company formation) |
Role | Metalurgist |
Country of Residence | England |
Correspondence Address | 20 Avondale Road Hillsborough Sheffield Yorkshire S6 4QD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 3 Paradise Square Sheffield South Yorkshire S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £5,801 |
Cash | £768 |
Current Liabilities | £41,400 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2007 | Return made up to 17/06/07; full list of members (2 pages) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Return made up to 17/06/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 March 2006 | Return made up to 17/06/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
19 August 2004 | Return made up to 17/06/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 August 2003 | Return made up to 17/06/03; full list of members (7 pages) |
6 August 2003 | Ad 03/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | Director resigned (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Secretary resigned (2 pages) |
17 June 2002 | Incorporation (11 pages) |