Woodhouse
Sheffield
South Yorkshire
S13 7LH
Director Name | Mark Lindley |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Athelstone Road Handsworth Sheffield South Yorkshire S13 8JD |
Secretary Name | Peter Keeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Tithebarn Avenue Woodhouse Sheffield South Yorkshire S13 7LH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 16-18 Station Road, Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,873 |
Cash | £362 |
Current Liabilities | £13,905 |
Latest Accounts | 31 May 2004 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2006 | Application for striking-off (1 page) |
23 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 August 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
23 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
21 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
30 July 2003 | Ad 19/07/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New secretary appointed;new director appointed (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 July 2003 | Incorporation (16 pages) |