Handsworth
Sheffield
S9 4BJ
Director Name | Kim Louise Wilson |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Lound Road Handsworth Sheffield S9 4BJ |
Secretary Name | Christopher Glyn Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Lound Road Handsworth Sheffield S9 4BJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 16 High Street Mexborough Rotherham South Yorkshire S64 9AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Mexborough |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£865 |
Cash | £885 |
Current Liabilities | £1,850 |
Latest Accounts | 31 July 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2006 | Application for striking-off (1 page) |
11 September 2006 | Return made up to 17/07/06; no change of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 September 2005 | Return made up to 17/07/05; full list of members
|
26 October 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
22 July 2004 | Return made up to 17/07/04; full list of members
|
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: jones burns & davies 1 west street eckington sheffield S21 4GA (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (6 pages) |