Sheffield
South Yorkshire
S6 5GG
Director Name | Mr Ian Walker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Overton Road Sheffield South Yorkshire S6 1WG |
Secretary Name | Mr Ian Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Overton Road Sheffield South Yorkshire S6 1WG |
Director Name | Mr Christopher David Watson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Revell Grange Bingley Lane Stanningtonn Sheffield S6 6GA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 6 Petre Drive Sheffield South Yorkshire S4 7PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2007 | Application for striking-off (1 page) |
2 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 September 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 17/02/06; no change of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New secretary appointed;new director appointed (2 pages) |
27 March 2004 | Registered office changed on 27/03/04 from: m p beahan & co chartered accountants brook house brook mews anston sheffield S25 4BA (1 page) |
27 March 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |