Company NameMIA Chesterfield Limited
Company StatusDissolved
Company Number04969944
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NameSharpsound Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameDeborah Louise Slater
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 29 August 2006)
RoleCaterer
Correspondence Address76 Greenhill Main Road
Sheffield
South Yorkshire
S8 7RF
Secretary NameVacilakis Kafetzis
NationalityBritish
StatusClosed
Appointed11 March 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address249 Sharrow Vale Road
Sheffield
South Yorkshire
S11 8ZE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address76 Greenhill Main Road
Sheffield
South Yorkshire
S8 7RF
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
29 November 2004Return made up to 19/11/04; full list of members (6 pages)
27 April 2004Company name changed sharpsound LIMITED\certificate issued on 27/04/04 (2 pages)
21 April 2004Registered office changed on 21/04/04 from: cannon house rutland road sheffield S3 8DP (1 page)
21 April 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 April 2004Secretary resigned (1 page)