Sheffield
South Yorkshire
S4 7AX
Secretary Name | Maryam Razaq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Ellerton Road Sheffield South Yorkshire S5 6UF |
Secretary Name | Saqib Razak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Abbeyfield Road Sheffield South Yorkshire S4 7AX |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 4 Orchard Square Sheffield S1 2FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£701 |
Current Liabilities | £13,453 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2006 | Voluntary strike-off action has been suspended (1 page) |
15 August 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2006 | Application for striking-off (1 page) |
13 September 2005 | Total exemption small company accounts made up to 30 August 2004 (3 pages) |
13 September 2005 | Return made up to 08/08/05; full list of members (6 pages) |
27 September 2004 | Return made up to 08/08/04; full list of members
|
4 August 2004 | Registered office changed on 04/08/04 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
8 August 2003 | Incorporation (12 pages) |