Handsworth
Sheffield
S9 4AA
Secretary Name | Ian David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 year after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 February 2005) |
Role | Secretary |
Correspondence Address | 37 Handsworth Road Sheffield S9 4AA |
Director Name | John Stamford |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 205 Richmond Road Handsworth Sheffield South Yorkshire S13 8TE |
Secretary Name | Mr Paul Jackson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Alwyn Road Maidenhead Berkshire SL6 5EG |
Secretary Name | John Stamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 September 2007) |
Role | Trainer |
Correspondence Address | 205 Richmond Road Handsworth Sheffield South Yorkshire S13 8TE |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 37 Handsworth Road Sheffield S9 4AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,739 |
Cash | £14,344 |
Current Liabilities | £10,332 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Appointment terminated director ian jackson (1 page) |
3 October 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (1 page) |
28 July 2007 | Return made up to 25/06/07; no change of members (6 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 February 2006 | Particulars of mortgage/charge (7 pages) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | Return made up to 25/06/05; full list of members
|
2 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
25 February 2005 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Return made up to 25/06/04; full list of members
|
20 July 2004 | Ad 20/07/04--------- £ si 72@1=72 £ ic 1/73 (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | New secretary appointed (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |