Grenoside
Sheffield
South Yorkshire
S35 8QN
Director Name | Hardial Singh |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 13 July 2004(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 142 Ecclesfield Road Sheffield S35 1TE |
Secretary Name | Hardial Singh |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 13 July 2004(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 142 Ecclesfield Road Sheffield S35 1TE |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 142 Ecclesfield Road Chapeltown Sheffield South Yorkshire S35 1TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
14 June 2006 | Application for striking-off (1 page) |
15 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
21 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Incorporation (20 pages) |