Slade Hooton Laughton
Sheffield
S25 1YR
Director Name | Mr John Michael Fillingham |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | BRI |
Correspondence Address | Brandon Cumwell Lane Hellaby Rotherham South Yorkshire S66 8PU |
Secretary Name | Katie Elizabeth Fillingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 June 2008) |
Role | Secretary |
Correspondence Address | Brandon Cumwell Lane Hellaby Rotherham South Yorkshire S66 8PU |
Secretary Name | Deborah Margaret Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 West Bank Drive Anston Sheffield South Yorkshire S25 5JG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lindrick Accountancy Services 205 Outgang Lane Dinnington, Sheffield South Yorkshire S25 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,788 |
Cash | £13,346 |
Current Liabilities | £79,128 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2008 | Application for striking-off (1 page) |
23 May 2007 | Return made up to 03/04/07; full list of members
|
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 May 2006 | Return made up to 03/04/06; full list of members (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
25 April 2005 | Return made up to 03/04/05; full list of members (8 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 June 2004 | Accounting reference date extended from 30/04/04 to 30/05/04 (1 page) |
2 June 2004 | Ad 24/05/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
2 June 2004 | Return made up to 03/04/04; full list of members (7 pages) |
3 April 2003 | Incorporation (17 pages) |
3 April 2003 | Secretary resigned (1 page) |