Sheffield
South Yorkshire
S12 4EU
Secretary Name | Nicola Louise Prendergast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Dyke Vale Road Sheffield South Yorkshire S12 4EU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 18/24 Campo Lane Sheffield South Yorkshire S1 2EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£34,854 |
Current Liabilities | £43,254 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | Secretary resigned (1 page) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 18/24 campo lane sheffield south yorkshire S8 7RY (1 page) |
7 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
7 September 2005 | Location of register of members (1 page) |
16 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 May 2005 | Secretary's particulars changed (1 page) |
10 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
13 May 2004 | Company name changed dr. Herbutrition LIMITED\certificate issued on 13/05/04 (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 27 the business centre bow bridge close rotherham S60 1BY (1 page) |
26 April 2004 | Company name changed ageattack LIMITED\certificate issued on 26/04/04 (2 pages) |
21 September 2003 | Ad 21/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
13 August 2003 | Incorporation (13 pages) |