Oadby
Leicester
LE2 5GF
Secretary Name | Debra Julie McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 January 2008) |
Role | Nurse |
Correspondence Address | 2 Oadby Hill Drive Oadby Leicester LE2 5GF |
Director Name | Alan Johnson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 15 Stonelow Crescent Dronfield Sheffield Derbyshire S18 2ES |
Director Name | Elaine Susan Johnson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Stonelow Crescent Dronfield Sheffield Derbyshire S18 2ES |
Secretary Name | Elaine Susan Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Stonelow Crescent Dronfield Sheffield Derbyshire S18 2ES |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Unit 1 Ranskill Court, Shepcote Lane, Sheffield South Yorkshire S9 5FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2007 | Application for striking-off (1 page) |
28 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: gate one shepcote lane sheffield S9 1TR (1 page) |
1 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
9 July 2005 | Return made up to 29/05/05; full list of members (6 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: po box 161 shepcote lane sheffield south yorkshire S9 1TR (1 page) |
8 February 2005 | Company name changed totool services LIMITED\certificate issued on 08/02/05 (2 pages) |
20 July 2004 | Return made up to 29/05/04; full list of members
|
1 July 2004 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Secretary resigned;director resigned (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Incorporation (10 pages) |