Broomhill
Sheffield
South Yorkshire
S10 2QT
Secretary Name | Glenn Thomas Doherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | Mr Ian Berry |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Sheffield South Yorkshire S10 2QT |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | Mr Ian Berry |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Sheffield South Yorkshire S10 2QT |
Registered Address | Suite 2 Cherrytree Union Road Nether Edge Sheffield South Yorkshire S11 9EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £10,551 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2008 | Application for striking-off (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 June 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Location of debenture register (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: suites 2 & 3 61 high street old town stevenage hertfordshire SG1 3AQ (1 page) |
21 March 2006 | Location of register of members (1 page) |
21 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
21 March 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Company name changed inn staff U.K. LIMITED\certificate issued on 23/02/06 (2 pages) |
11 October 2005 | Return made up to 24/01/05; full list of members; amend (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 February 2005 | Return made up to 24/01/05; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 92 westbourne road broomhill sheffield south yorkshire S10 2QT (1 page) |
20 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 September 2003 | Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |