Coal Aston
Sheffield
South Yorkshire
S18 3AR
Director Name | Paul Reginald Furniss |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Broomwood Gardens Beighton Sheffield Yorkshire S20 1GQ |
Secretary Name | Ashley Fearn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | 20 Meadow Close Coal Aston Sheffield South Yorkshire S18 3AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 July 2007 | Dissolved (1 page) |
---|---|
18 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Statement of affairs (9 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: cannon house rutland road sheffield south yorkshire S3 8DP (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: cannon house rutland road sheffield south yorkshire S5 8TR (1 page) |
17 November 2004 | Memorandum and Articles of Association (9 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
15 October 2004 | Incorporation (17 pages) |