Sheffield
South Yorkshire
S10 3LT
Secretary Name | John Stephen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Carsick Hill Crescent Sheffield South Yorkshire S10 3LT |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Clough Bank House Edmund Road Sheffield South Yorkshire S2 4EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
22 September 2005 | Application for striking-off (1 page) |
2 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
13 April 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
2 March 2004 | New secretary appointed (2 pages) |