Penistone
Sheffield
South Yorkshire
S36 8ER
Director Name | Thomas William Drew |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 15 Wellhouse Lane Penistone Sheffield South Yorkshire S36 8ER |
Secretary Name | Thomas William Drew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 15 Wellhouse Lane Penistone Sheffield South Yorkshire S36 8ER |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O S Mitchell & Sons St Michaels Mews 18 St Michaels Road, Leeds West Yorkshire LS6 3AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,672 |
Cash | £673 |
Current Liabilities | £7,934 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2008 | Application for striking-off (1 page) |
27 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
14 December 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |