Beighton
Sheffield
Yorkshire
S20 1GQ
Secretary Name | Beverley Ann Furniss |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2003(2 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Unit Manager |
Correspondence Address | 42 Broomwood Gardens Beighton Sheffield South Yorkshire S20 1GQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,245 |
Cash | £2,240 |
Current Liabilities | £147,040 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2007 | Dissolved (1 page) |
---|---|
24 January 2007 | Notice of move from Administration to Dissolution (5 pages) |
7 November 2006 | Notice of extension of period of Administration (1 page) |
5 June 2006 | Administrator's progress report (5 pages) |
5 June 2006 | Administrator's progress report (7 pages) |
20 January 2006 | Statement of affairs (7 pages) |
11 January 2006 | Result of meeting of creditors (27 pages) |
10 January 2006 | Result of meeting of creditors (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: cannon house rutland road sheffield S3 8DP (1 page) |
4 November 2005 | Appointment of an administrator (1 page) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
13 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Memorandum and Articles of Association (9 pages) |