Derwent Villas, Fiddlers Well
Bamford
Derbyshire
S33 0AR
Director Name | David Helliwell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(3 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 March 2009) |
Role | Publican |
Correspondence Address | Flat 1 Derwent Villas, Fiddlers Well Bamford Derbyshire S33 0AR |
Secretary Name | Anthea Helliwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(3 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 March 2009) |
Role | Publican |
Correspondence Address | Flat 1 Derwent Villas, Fiddlers Well Bamford Derbyshire S33 0AR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 213 Derbyshire Lane, Norton Lees,, Sheffield South Yorkshire S8 8SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £13,827 |
Current Liabilities | £43,378 |
Latest Accounts | 31 August 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2008 | Application for striking-off (1 page) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 621 chesterfield road woodseats sheffield S8 0RX (1 page) |
12 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 November 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
27 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
14 August 2003 | Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |