Anston
Sheffield
South Yorkshire
S25 5EE
Secretary Name | Sharon Lisa Pepper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 West Street South Anston Sheffield South Yorkshire S25 5EE |
Director Name | Linda Cawthorne |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 January 2006) |
Role | Sales Executive |
Correspondence Address | 50 Hawthorne Avenue South Anston Sheffield South Yorkshire S25 5GR |
Director Name | Nigel Allen Cawthorne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 January 2006) |
Role | Telecoms Engineer |
Correspondence Address | 50 Hawthorne Avenue South Anston Sheffield South Yorkshire S25 5GR |
Director Name | Sharon Lisa Pepper |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 January 2006) |
Role | Credit Manager |
Correspondence Address | 23 West Street South Anston Sheffield South Yorkshire S25 5EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Elms Doncaster Road Rotherham S65 1DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£826 |
Cash | £17 |
Current Liabilities | £843 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2005 | Application for striking-off (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 October 2004 | Ad 15/09/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Ad 12/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 23 west street, anston sheffield south yorkshire S25 5EE (2 pages) |
28 August 2003 | Secretary resigned (1 page) |