Sheffield
S3 7JR
Director Name | Paul Leslie Birchall |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 14 Charlton Hill Rise Sheffield South Yorkshire S35 2PU |
Secretary Name | Paul Leslie Birchall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 14 Charlton Hill Rise Sheffield South Yorkshire S35 2PU |
Director Name | Paul George Stoton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(1 year after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 73 Beech Road, Armthorpe Doncaster DN3 2EF |
Director Name | Poultney Craig |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2007) |
Role | Company Director |
Correspondence Address | 43 Clifton Drive Sprotbrough Doncaster South Yorkshire DN5 7NL |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£70,726 |
Cash | £80 |
Current Liabilities | £91,820 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2007 | Statement of affairs (6 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Appointment of a voluntary liquidator (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: unit 69 the brampton centre brampton road wath upon dearne rotherham south yorkshire S63 6BB (1 page) |
9 February 2007 | Director resigned (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: suite a 1ST floor the brooke building shepcote lane sheffield south yorkshire S9 1QT (1 page) |
13 December 2005 | New director appointed (2 pages) |
1 December 2005 | Return made up to 28/11/05; full list of members
|
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 August 2005 | £ nc 1/1000 06/12/04 (1 page) |
30 August 2005 | Resolutions
|
30 August 2005 | Ad 08/12/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
9 March 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
22 December 2004 | New secretary appointed;new director appointed (2 pages) |
22 December 2004 | Return made up to 28/11/04; full list of members
|
22 December 2004 | New director appointed (2 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
24 March 2004 | Company name changed package it LTD\certificate issued on 24/03/04 (2 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |