Halifax Road
Sheffield
South Yorkshire
S35 7AL
Secretary Name | Mr Kenneth John Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birley Halifax Road Sheffield South Yorkshire S35 7AL |
Director Name | Thomas Gordon Dunn |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 September 2009) |
Role | Sales Management |
Correspondence Address | Cranidge House 117 Westgate Road Belton Doncaster South Yorkshire DN9 1PY |
Director Name | Andrew David Wootton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Upper Wortley Road Kimberworth Rotherham South Yorkshire S61 2AE |
Director Name | Darren Hayes |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2005) |
Role | Printer |
Correspondence Address | 18 Burton Road Barnsley South Yorkshire S71 2AA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 January 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 6 Brookdale Road Thorncliffe Park Est, Chapeltown Sheffield South Yorkshire S35 2PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Year | 2014 |
---|---|
Net Worth | -£5,905 |
Cash | £5 |
Current Liabilities | £13,454 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2007 | Restoration by order of the court (4 pages) |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2006 | Application for striking-off (1 page) |
8 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
7 February 2006 | Director resigned (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
19 April 2004 | Accounts for a small company made up to 30 January 2004 (5 pages) |
16 March 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
18 June 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
26 February 2003 | Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
27 January 2003 | Incorporation (12 pages) |