Kiveton Park
South Yorkshire
S26 6QN
Secretary Name | D M B G (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 March 2008) |
Correspondence Address | 320 Petre Street Sheffield South Yorkshire S4 8LU |
Director Name | Peter Dearden |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 320 Petre Street Sheffield South Yorkshire S4 8LU |
Director Name | Wayne Barthorpe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 October 2005) |
Role | Operations Director |
Correspondence Address | 40 McKenzie Way Kiveton Park Sheffield South Yorkshire S26 6QN |
Secretary Name | Mrs Kimberley Barthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 McKenzie Way Kiveton Park South Yorkshire S26 6QN |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Registered Address | 320 Petre Street Sheffield South Yorkshire S4 8LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2007 | Application for striking-off (1 page) |
13 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 November 2005 | New director appointed (2 pages) |
3 November 2005 | Company name changed able security consultants LTD\certificate issued on 03/11/05 (2 pages) |
27 October 2005 | Return made up to 09/08/05; full list of members (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
13 July 2005 | Particulars of mortgage/charge (9 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Incorporation (11 pages) |