Sheffield
South Yorkshire
S8 0PN
Director Name | Ian Michael Perry |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 194 Woodseats Road Sheffield South Yorkshire S8 0PN |
Secretary Name | Carol Ann Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 194 Woodseats Road Sheffield South Yorkshire S8 0PN |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Legal Clerk |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Registered Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Return made up to 08/10/05; full list of members
|
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
23 November 2004 | Return made up to 08/10/04; full list of members (8 pages) |
19 October 2004 | New secretary appointed;new director appointed (1 page) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |