119 Manchester Road
Sheffield
South Yorkshire
S10 5DN
Director Name | Mr William James Randolph Burrows |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ivy Park Court 35 Ivy Park Road Sheffield South Yorkshire S10 3LA |
Director Name | Philip Ryan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgeholme Stock Lane Warley Halifax HX2 7RU |
Director Name | Mr Philip Henry Hollister |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2008(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 28 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norton Croft Matthews Lane Norton Sheffield South Yorkshire S8 8JS |
Director Name | Richard Leonard James Vigar |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Greetwell Road Lincoln Lincolnshire LN2 4AQ |
Secretary Name | Mr William James Randolph Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ivy Park Court 35 Ivy Park Road Sheffield South Yorkshire S10 3LA |
Director Name | Edmund Gettings |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 14 Base Green Avenue Sheffield South Yorkshire S12 3FA |
Secretary Name | Edmund Gettings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 14 Base Green Avenue Sheffield South Yorkshire S12 3FA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 863 Ecclesall Road Sheffield South Yorkshire S11 8TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,162 |
Cash | £25,945 |
Current Liabilities | £405,815 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2009 | Application for striking-off (2 pages) |
22 December 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
3 December 2008 | Appointment terminated director edmund gettings (1 page) |
3 December 2008 | Appointment terminated secretary edmund gettings (1 page) |
10 October 2008 | Director appointed philip henry hollister (2 pages) |
19 September 2008 | Return made up to 01/09/08; no change of members (8 pages) |
9 January 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
22 September 2007 | Return made up to 01/09/07; full list of members (8 pages) |
25 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
11 August 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
1 August 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Ad 01/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 October 2004 | Return made up to 01/09/04; full list of members (8 pages) |
15 June 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 890-892 ecclesall road sheffield south yorkshire S11 8TP (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed;new director appointed (3 pages) |
3 October 2003 | New director appointed (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 October 2003 | New secretary appointed (1 page) |
2 October 2003 | New director appointed (1 page) |
1 September 2003 | Incorporation (17 pages) |