Dinnington
Sheffield
S25 2LH
Secretary Name | Mr Ryan Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 February 2009) |
Role | Accident Repair |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ridgeway Drive Sheffield South Yorks S12 2TE |
Director Name | Lewis Barker |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 39 Ridgeway Drive Gleadless Sheffield South Yorkshire S12 2TE |
Secretary Name | Ben Werth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 3 Hall Farm Croft Dinnington Sheffield South Yorkshire S25 2LH |
Secretary Name | Leslie Daniel Werth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 3 Hall Farm Croft Dinnington Sheffield South Yorkshire S25 2LH |
Secretary Name | Leslie Daniel Werth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 3 Hall Farm Croft Dinnington Sheffield South Yorkshire S25 2LH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 80-136 Edmund Road Sheffield S2 4EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2008 | Completion of winding up (1 page) |
9 September 2008 | Order of court to wind up (2 pages) |
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | Secretary resigned (1 page) |
5 June 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2006 | Return made up to 17/03/06; full list of members
|
21 January 2006 | Particulars of mortgage/charge (9 pages) |
5 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Ad 01/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
17 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Resolutions
|
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 8 norton hall stables norton church road norton sheffield south yorkshire S8 8JQ (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 March 2004 | New director appointed (2 pages) |
17 March 2004 | Incorporation (16 pages) |