Main Street Bothamsall
Retford
Nottinghamshire
DN22 8DT
Secretary Name | KHM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | Old Cathedral Vicarage St James Row Sheffield S1 1XA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Old Cathedral Vicarage, St James Row, Sheffield South Yorkshire S1 1XA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£346,614 |
Cash | £227,494 |
Current Liabilities | £2,282,021 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2005 | Accounts for a small company made up to 30 September 2004 (71 pages) |
15 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
24 February 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
11 May 2003 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (1 page) |
3 December 2002 | New director appointed (1 page) |
28 November 2002 | Incorporation (16 pages) |