Sheffield
South Yorkshire
S11 9SL
Director Name | Adrian Partick Boyce Budgen |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Dover Road Sheffield South Yorkshire S11 8RH |
Director Name | Anne Margaret Giller |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 17 Firshill Road Sheffield South Yorkshire S4 7BB |
Secretary Name | Peter Bodsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Knowle Lane Sheffield South Yorkshire S11 9SL |
Director Name | Dr Jillian Margaret Creasy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 February 2009) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clarke Street Broomhill Sheffield South Yorkshire S10 2BS |
Director Name | Dr Yehuda Shemariah Kaplan |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2005(2 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Woodfoot Road Rotherham South Yorkshire S60 3DZ |
Director Name | Dr Jessica Tweney |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2005(2 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 February 2009) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 11 Penrhyn Road Sheffield South Yorkshire S11 8UL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Anthony Bacon |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 August 2005) |
Role | Retired |
Correspondence Address | 2 Barberry Way Rotherham South Yorkshire S65 4RE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 3rd Floor, Queens Building Queen Street Sheffield S1 2DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,000 |
Current Liabilities | £2,410 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2006 | Return made up to 06/01/06; full list of members
|
1 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 March 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
19 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 July 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 06/01/04; full list of members (7 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: crown house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
6 January 2003 | Incorporation (16 pages) |