South Normanton
Alfreton
Derbyshire
DE55 3AB
Director Name | Mr Stephen James Galbraith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 May 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Edge Hill Road Sheffield South Yorkshire S7 1SP |
Secretary Name | Mr Stephen James Galbraith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Edge Hill Road Sheffield South Yorkshire S7 1SP |
Secretary Name | Joanne Kay Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 8 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 134 Old Storth Lane Broadmeadows Derbyshire DE55 3AB |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Registered Address | 13-17 Paradise Square Sheffield South Yorkshire S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£99,706 |
Cash | £20,185 |
Current Liabilities | £210,741 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
14 October 2008 | Location of register of members (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 18-24 campo lane sheffield south yorkshire S1 2EF (1 page) |
29 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 37 jessops riverside 800 brighside lane sheffield south yorkshire S9 2BX (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: phoenix house julian way sheffield south yorkshire S9 1GD (1 page) |
12 December 2006 | Return made up to 03/10/06; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 July 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
26 October 2005 | Amended accounts made up to 31 October 2004 (8 pages) |
5 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members
|
22 October 2004 | Ad 01/10/04--------- £ si 10@1=10 £ ic 120/130 (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: the business centre bow bridge close templeborough rotherham south yorkshire S60 1BY (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
24 June 2004 | Ad 01/06/04--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
24 June 2004 | Nc inc already adjusted 01/06/04 (1 page) |
24 June 2004 | Resolutions
|
14 April 2004 | New director appointed (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: reresby house bow bridge close templeborough rotherham south yorkshir S60 1BY (1 page) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 386 palatine road northenden manchester M22 4FZ (1 page) |