South Anston
Sheffield
South Yorkshire
S25 5BG
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Director Name | HA2 Company Director Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 February 2005) |
Correspondence Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Secretary Name | HA2 Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 September 2005) |
Correspondence Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Registered Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Firbeck |
Ward | Dinnington |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2008 | Voluntary strike-off action has been suspended (1 page) |
14 August 2007 | Voluntary strike-off action has been suspended (1 page) |
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
22 June 2007 | Application for striking-off (1 page) |
6 June 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
19 January 2006 | Return made up to 18/02/05; full list of members (6 pages) |
16 September 2005 | Secretary resigned (2 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
1 March 2005 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |