Sheffield
South Yorkshire
S9 4AU
Secretary Name | David Bremner Sowersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Bangholm Grove Edinburgh Midlothian EH5 3AQ Scotland |
Director Name | Stuart Richard Wright |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2005) |
Role | Co Director |
Correspondence Address | 22 Cypress Glade Adambrae Livingston EH54 9JH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Unit 1 Orgreave Drive Dore House Industrial Estate Sheffield S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £3,566 |
Cash | £9,251 |
Current Liabilities | £58,674 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | Voluntary strike-off action has been suspended (1 page) |
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2006 | Application for striking-off (1 page) |
14 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
30 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
27 June 2005 | Director resigned (1 page) |
3 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |