Penistone
South Yorkshire
S36 9FJ
Secretary Name | Lorraine Anne Royles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 January 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrook House Mortimer Road Cubley Penistone South Yorkshire S36 9FJ |
Director Name | Lorraine Anne Royles |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 January 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrook House Mortimer Road Cubley Penistone South Yorkshire S36 9FJ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
31 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
27 October 2007 | Liquidators statement of receipts and payments (5 pages) |
12 October 2006 | Statement of affairs (11 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Appointment of a voluntary liquidator (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: unit 9 fieldhouse park industrial estate old fieldhouse lane huddersfield HD2 1FA (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: millbrook house mortimer road cubley penistone south yorkshire S36 9FJ (1 page) |
10 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (6 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Ad 21/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 February 2005 | New director appointed (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
4 February 2005 | Incorporation (14 pages) |