Sheffield
S10 3HF
Director Name | Fabrice Pierre Michel Limon |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2002(6 days after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | The Cricket Penny Lane Sheffield S17 3AZ |
Secretary Name | Fabrice Pierre Michel Limon |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2002(6 days after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 31 Burgess Street Sheffield South Yorkshire S1 2HF |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Claire Louise Tulip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Junction Road Sheffield South Yorkshire S11 8XA |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
21 December 2007 | Dissolved (1 page) |
---|---|
21 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (6 pages) |
17 October 2005 | Liquidators statement of receipts and payments (6 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 31 burgess street sheffield south yorkshire S1 2HF (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Statement of affairs (19 pages) |
6 October 2004 | Appointment of a voluntary liquidator (5 pages) |
22 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2004 | Return made up to 19/11/03; full list of members
|
11 July 2003 | New secretary appointed (2 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |