Sheffield
South Yorkshire
S35 0JX
Director Name | Mr Gary Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2003(1 day after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ironstone Drive Chapeltown Sheffield South Yorkshire S35 3XZ |
Director Name | John Edward Palmer |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2003(1 day after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 December 2008) |
Role | Company Director |
Correspondence Address | 31 Warren Lane Sheffield South Yorkshire S35 2YB |
Secretary Name | Deborah Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2003(1 day after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 December 2008) |
Role | Secretary |
Correspondence Address | 70 Clough Grove Oughtibridge Sheffield South Yorkshire S35 0JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 70 Clough Grove Sheffield South Yorkshire S35 0JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Bradfield |
Ward | Stocksbridge and Upper Don |
Built Up Area | Oughtibridge |
Year | 2014 |
---|---|
Net Worth | £164,446 |
Cash | £193,650 |
Current Liabilities | £88,550 |
Latest Accounts | 31 October 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2008 | Application for striking-off (1 page) |
5 September 2007 | Return made up to 18/07/07; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
24 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
16 August 2003 | Ad 07/08/03--------- £ si 2999@1=2999 £ ic 1/3000 (3 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (1 page) |
16 August 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
16 August 2003 | New secretary appointed (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
18 July 2003 | Incorporation (9 pages) |