Millhouse Green
Sheffield
Yorkshire
S36 9NA
Secretary Name | Tracey Jane Rowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 April 2010) |
Role | Lecturere |
Correspondence Address | 7 Birks Avenue Millhouse Green Sheffield Yorkshire S36 9NA |
Director Name | Mr Roy Swift |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 April 2010) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 7 Birks Avenue Millhouse Green Sheffield Yorkshire S36 9NA |
Director Name | Adrian Burgin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(2 weeks after company formation) |
Appointment Duration | 5 months (resigned 15 August 2003) |
Role | Engineer |
Correspondence Address | 41 Oates Avenue Rawmarsh Rotherham South Yorkshire S62 5DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
15 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2010 | Final Gazette dissolved following liquidation (1 page) |
15 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
15 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 8 September 2009 (5 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 8 September 2009 (5 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 8 September 2009 (5 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 8 March 2009 (5 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 8 March 2009 (5 pages) |
28 March 2009 | Liquidators' statement of receipts and payments to 8 March 2009 (5 pages) |
6 October 2008 | Liquidators' statement of receipts and payments to 8 September 2008 (5 pages) |
6 October 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
6 October 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
20 March 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
20 March 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
20 March 2008 | Liquidators' statement of receipts and payments to 8 September 2008 (5 pages) |
17 September 2007 | Liquidators statement of receipts and payments (5 pages) |
17 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | Appointment of a voluntary liquidator (1 page) |
16 September 2004 | Statement of affairs (6 pages) |
16 September 2004 | Statement of affairs (6 pages) |
16 September 2004 | Appointment of a voluntary liquidator (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: bbic snydale road cudworth barnsley south yorkshire S72 8RP (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: bbic snydale road cudworth barnsley south yorkshire S72 8RP (1 page) |
12 May 2004 | Return made up to 26/02/04; full list of members
|
12 May 2004 | Return made up to 26/02/04; full list of members (8 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (1 page) |
28 July 2003 | New director appointed (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: fairclough house, 105 redbrook road, gawber, barnsley S75 2RG (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: fairclough house, 105 redbrook road, gawber, barnsley S75 2RG (1 page) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
26 February 2003 | Incorporation (9 pages) |
26 February 2003 | Incorporation (9 pages) |