Beighton
Sheffield
South Yorkshire
S20 1XA
Director Name | Lisa Oxley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Springwell Drive Beighton Sheffield South Yorkshire S20 1XA |
Secretary Name | Lisa Oxley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Springwell Drive Beighton Sheffield South Yorkshire S20 1XA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 26 Springwell Drive Beighton Sheffield South Yorkshire S20 1XA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Beighton |
Built Up Area | Sheffield |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Return made up to 19/01/09; full list of members (4 pages) |
23 June 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
25 April 2008 | Return made up to 19/01/08; full list of members (4 pages) |
25 April 2008 | Return made up to 19/01/08; full list of members (4 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 471 badsley moor lane rotherham south yorkshire S65 2QS (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 471 badsley moor lane rotherham south yorkshire S65 2QS (1 page) |
19 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 January 2007 | Return made up to 19/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 19/01/07; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
9 May 2006 | Return made up to 19/01/06; full list of members (7 pages) |
9 May 2006 | Return made up to 19/01/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
25 November 2005 | Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page) |
25 November 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
25 November 2005 | Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page) |
14 April 2005 | Return made up to 19/01/05; full list of members (7 pages) |
14 April 2005 | Return made up to 19/01/05; full list of members (7 pages) |
30 January 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | Incorporation (16 pages) |