Rotherham
South Yorkshire
S65 1RB
Director Name | Helen Carter |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 April 2008) |
Role | Administrator |
Correspondence Address | 626 Manchester Road Sheffield South Yorkshire S10 5PT |
Director Name | Michael Carter |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 626 Manchester Road Sheffield South Yorkshire S10 5PT |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 626 Manchester Road Crosspool Sheffield South Yorkshire S10 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Crookes and Crosspool |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £3,638 |
Current Liabilities | £3,781 |
Latest Accounts | 31 July 2006 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2007 | Application for striking-off (1 page) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 February 2007 | Return made up to 03/07/06; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
5 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |