Apperknowle
Dronfield
S18 4BD
Director Name | Mr Keith Hunter |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 New Road Firbeck Worksop Nottinghamshire S81 8JT |
Secretary Name | Mrs Alexandra Jane Greaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 47 High Street Apperknowle Dronfield S18 4BD |
Director Name | Mr Andrew John Greaves |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 High Street Apperknowle Dronfield Derbyshire S18 4BD |
Director Name | Marriott Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Huttons Buildings 146 West Street Sheffield S1 4ES |
Secretary Name | Marriott Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Huttons Buildings 146 West Street Sheffield S1 4ES |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £65,823 |
Cash | £56,165 |
Current Liabilities | £69,956 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2006 | Application for striking-off (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Return made up to 17/10/05; full list of members (8 pages) |
3 February 2005 | Return made up to 17/10/04; full list of members
|
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: hutton`s buildings, 146 west street, sheffield south yorkshire S1 4ES (1 page) |
19 February 2004 | New director appointed (2 pages) |
16 January 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
1 November 2003 | Ad 17/10/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
1 November 2003 | New director appointed (2 pages) |
1 November 2003 | New secretary appointed;new director appointed (2 pages) |
1 November 2003 | Director resigned (1 page) |
1 November 2003 | Secretary resigned (1 page) |