Sheffield
South Yorkshire
S8 7RF
Secretary Name | Vacilakis Kafetzis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 249 Sharrow Vale Road Sheffield South Yorkshire S11 8ZE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 76 Greenhill Main Road Sheffield South Yorkshire S8 7RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2006 | Return made up to 27/07/05; full list of members (6 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 August 2004 | Secretary resigned (1 page) |