Handsworth
Sheffield
South Yorkshire
S13 9QB
Secretary Name | Mr Wayne Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 August 2009) |
Role | Works Manager |
Correspondence Address | 274 Beaver Hill Road Handsworth Sheffield South Yorkshire S13 9QB |
Director Name | Scott Reynolds |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 August 2009) |
Role | Skip Hire |
Correspondence Address | 9 Soap House Lane Sheffield South Yorkshire S13 9US |
Director Name | Paul Allen |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2006) |
Role | Builder |
Correspondence Address | 12 Flockton Crescent Handsworth Sheffield South Yorkshire S13 9QR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33,318 |
Cash | £4,177 |
Current Liabilities | £55,001 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2008 | Statement of affairs with form 4.19 (6 pages) |
11 July 2008 | Appointment of a voluntary liquidator (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from everest inn ballifield drive sheffield south yorkshire S13 9HS (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 274 beaverhill road, handsworth sheffield south yorkshire S13 9QB (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 May 2007 | Return made up to 31/01/07; full list of members (7 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (2 pages) |
3 June 2006 | Return made up to 31/01/06; full list of members (7 pages) |
7 June 2005 | Ad 25/02/05--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
9 March 2005 | Ad 08/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2005 | Director's particulars changed (1 page) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | New secretary appointed;new director appointed (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |