Sheffield
South Yorkshire
S13 7PF
Secretary Name | Mark Christopher Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Corner Shop Church Street Middle Rasen Market Rasen Lincolnshire LN8 3TR |
Secretary Name | Jayne Elizabeth Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 August 2004) |
Role | Book Keeper |
Correspondence Address | 198 Hastilar Road South Sheffield South Yorkshire S13 8EG |
Registered Address | Unit 12, Old Waleswood Colliery Mansfield Road Sheffield South Yorkshire S26 5PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Wales |
Ward | Wales |
Year | 2014 |
---|---|
Net Worth | £1,436 |
Cash | £552 |
Current Liabilities | £58,313 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 July 2006 | Dissolved (1 page) |
---|---|
28 April 2006 | Completion of winding up (1 page) |
7 February 2005 | Order of court to wind up (1 page) |
2 February 2005 | Form L72.18/app't of liquidator (1 page) |
26 January 2005 | Order of court to wind up (1 page) |
19 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
16 August 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
16 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
18 December 2003 | Return made up to 17/10/03; full list of members (6 pages) |
17 October 2002 | Incorporation (15 pages) |