Sothall
Sheffield
South Yorkshire
S20 2PY
Director Name | Michael Philip Chatwood |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 19 April 2007) |
Role | IT Consultant |
Correspondence Address | 24 Haddon Avenue Leeds West Yorkshire LS4 2JF |
Secretary Name | Michael Philip Chatwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 19 April 2007) |
Role | IT Consultant |
Correspondence Address | 24 Haddon Avenue Leeds West Yorkshire LS4 2JF |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 838 Ecclesall Road Sheffield S11 8TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2007 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 May 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
17 March 2004 | Company name changed pride in capture vision LIMITED\certificate issued on 17/03/04 (2 pages) |