Sheffield
South Yorkshire
S6 4LQ
Secretary Name | David Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Beechwood Road Sheffield South Yorkshire S6 4LQ |
Secretary Name | Robert Stopforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | Esterby House 33 Mason Crescent Sheffield South Yorkshire S13 8LH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,561 |
Cash | £503 |
Current Liabilities | £22,929 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2006 | Dissolved (1 page) |
---|---|
12 January 2006 | Notice of move from Administration to Dissolution (4 pages) |
12 January 2006 | Administrator's progress report (4 pages) |
8 September 2005 | Statement of administrator's proposal (24 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 101 beechwood road sheffield south yorkshire S6 4LQ (1 page) |
11 July 2005 | Appointment of an administrator (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: wellington house 39 wellington street sheffield south yorkshire S1 1XB (1 page) |
10 June 2005 | Return made up to 09/05/05; full list of members
|
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
15 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
11 July 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
2 July 2003 | Particulars of mortgage/charge (7 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 May 2003 | Incorporation (16 pages) |