Sheffield
South Yorkshire
S11 9SA
Director Name | Miss Stephanie Joanne De La Haye |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 February 2004) |
Role | Food Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 8-10 Church Street Ecclesfield Sheffield South Yorkshire S35 9WE |
Director Name | Ms Jennifer Margaret Pupius |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Chelsea Road Sheffield South Yorkshire S11 9BR |
Director Name | Jonathon Paul Rhodes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 19 September 2003) |
Role | Dairy Farmer |
Correspondence Address | Butterthwaite Farm Ecclesfield Sheffield South Yorkshire S35 9WA |
Secretary Name | Miss Stephanie Joanne De La Haye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 February 2004) |
Role | Food Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 8-10 Church Street Ecclesfield Sheffield South Yorkshire S35 9WE |
Registered Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned;director resigned (2 pages) |
15 October 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
9 September 2003 | Memorandum and Articles of Association (17 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
20 August 2003 | Company name changed hlw 209 LIMITED\certificate issued on 20/08/03 (2 pages) |
10 July 2003 | Incorporation (15 pages) |