Sheffield
South Yorkshire
S10 5NE
Director Name | Clifford John Hewson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2003(same day as company formation) |
Role | Graphic Design |
Correspondence Address | 323 Granville Road Sheffield S2 2RQ |
Secretary Name | Mr John Leonard Lovell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2003(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lawson Road Sheffield S10 5BU |
Director Name | Mr John Leonard Lovell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lawson Road Sheffield S10 5BU |
Director Name | Andrew Woods |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Internet Consultant |
Correspondence Address | 48 Coventry Road Narborough Leicester Leicestershire LE19 2GB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Redlands 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2004 | Application for striking-off (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Ad 24/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |