Riverside Court
Denby Dale
West Yorkshire
HD8 8GY
Secretary Name | Chritine Oedidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Secretary |
Correspondence Address | 33 New Hall Way Flockton West Yorkshire WF4 4AX |
Secretary Name | Jean Marc Pierre Nieznanski |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 January 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2004) |
Role | Sales Consultant |
Correspondence Address | The Barn Manchester Road Deepcar South Yorkshire S36 2QX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | The Business Centre Wortley Road Deepcar Sheffield South Yorkshire S36 2UH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Stocksbridge |
Ward | Stocksbridge and Upper Don |
Built Up Area | Stocksbridge |
Year | 2014 |
---|---|
Turnover | £46,504 |
Gross Profit | £17,195 |
Net Worth | -£1,388 |
Cash | £402 |
Current Liabilities | £27,752 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 September 2007 | Dissolved (1 page) |
---|---|
13 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2007 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Appointment of a voluntary liquidator (1 page) |
8 March 2006 | Statement of affairs (5 pages) |
8 March 2006 | Resolutions
|
29 July 2005 | Registered office changed on 29/07/05 from: nelson house gaskell street bolton lancashire BL1 2QS (1 page) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
16 December 2004 | Return made up to 02/01/04; full list of members; amend
|
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 November 2004 | Ad 30/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2004 | Return made up to 02/01/04; full list of members; amend (6 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
27 September 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: the barn, manchester road deepcar sheffield south yorkshire S36 2QX (1 page) |
9 March 2004 | Return made up to 02/01/04; full list of members
|
21 January 2003 | New secretary appointed (1 page) |
21 January 2003 | New director appointed (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Incorporation (16 pages) |