Crookes
Sheffield
South Yorkshire
S10 5FP
Director Name | Andy Crawshaw |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 October 2007) |
Role | Artist |
Correspondence Address | 5 College Lawns Armley Leeds West Yorkshire LS12 3LP |
Secretary Name | Martyn Amsel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 October 2007) |
Role | Dental Surgeon |
Correspondence Address | The Grange Stables Radway Warwickshire CV35 0UE |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | Redlands Business Centre 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,043 |
Cash | £424 |
Current Liabilities | £2,467 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2007 | Application for striking-off (1 page) |
26 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 November 2005 | Return made up to 06/10/05; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 April 2005 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
31 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
30 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
30 October 2003 | Company name changed gweco 209 LIMITED\certificate issued on 30/10/03 (2 pages) |