Halifax Road
Sheffield
South Yorkshire
S35 7AL
Director Name | David Michael Dezse |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Vp |
Correspondence Address | 1710 Hardin Lane Powell 43065 Ohio United States |
Director Name | James Roger Larson |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | President |
Correspondence Address | 5074 Tralee Lane Westervile 43082 Ohio United States |
Director Name | Steven Allen Wolfe |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Vp |
Correspondence Address | 4366 Kendale Road Columbus 43220 Ohio United States |
Secretary Name | Mr Kenneth John Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birley Halifax Road Sheffield South Yorkshire S35 7AL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 6 Brookdale Road Chapeltown Sheffield South Yorkshire S35 2PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Year | 2014 |
---|---|
Net Worth | £2,731 |
Cash | £22,525 |
Current Liabilities | £19,869 |
Latest Accounts | 31 January 2007 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2009 | Application for striking-off (2 pages) |
23 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
31 July 2007 | Return made up to 04/07/07; no change of members (8 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 September 2006 | Return made up to 04/07/06; full list of members (8 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 July 2005 | Return made up to 04/07/05; full list of members (8 pages) |
24 June 2004 | Return made up to 04/07/04; full list of members (8 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 January 2004 (4 pages) |
24 December 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 August 2003 | Ad 24/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |