Sheffield
South Yorkshire
S1 4JF
Secretary Name | HA2 Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2004(7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 May 2007) |
Correspondence Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Director Name | Mr Glen Wesley Cooper |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 September 2004) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pymont Court Lofthouse Wakefield WF3 3SG |
Director Name | Andrew Philip Green |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 2006) |
Role | Accountant |
Correspondence Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Registered Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Firbeck |
Ward | Dinnington |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2006 | Director resigned (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 December 2004 | Secretary's particulars changed (1 page) |
7 October 2004 | Return made up to 09/07/04; full list of members (6 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
7 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
9 June 2004 | Secretary's particulars changed (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: langold farm barker hades road letwell firbeck south yorkshire S81 8DG (1 page) |
4 March 2004 | Ad 03/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Company name changed homadge LTD\certificate issued on 11/02/04 (2 pages) |
15 September 2003 | Director's particulars changed (1 page) |