Brincliffe
Sheffield
South Yorkshire
S11 9BQ
Director Name | Michael Jonathan James |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(same day as company formation) |
Role | Consultant Surgeon |
Country of Residence | England |
Correspondence Address | Top Farm Pilsley Bakewell DE45 1UL |
Director Name | John Leveckis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(same day as company formation) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane North, Old Whittington Chesterfield Derbyshire S41 9QY |
Secretary Name | Mr Nigel Robert Boucher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(same day as company formation) |
Role | Consultant Surgeon |
Country of Residence | England |
Correspondence Address | 51 Chelsea Road Brincliffe Sheffield South Yorkshire S11 9BQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 51 Chelsea Road Brincliffe Sheffield South Yorkshire S11 9BQ |
---|---|
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 |
Cash | £1 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2007 | Application for striking-off (1 page) |
22 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
22 June 2005 | Return made up to 09/04/05; full list of members (7 pages) |
27 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 July 2004 | Return made up to 09/04/04; full list of members
|
20 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: c/o haywood & co, peter robert house, 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New secretary appointed;new director appointed (2 pages) |