Sheffield
S8 7FE
Director Name | Matthew Paul Daws |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years (closed 13 May 2008) |
Role | Sales Mgr |
Correspondence Address | 5 Marsala Walk Darfield Barnsley South Yorkshire S73 9RF |
Director Name | Craig Owen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 17 Ellorslie Drive Stocksbridge Sheffield South Yorkshire S36 2BB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Statement of affairs (7 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Appointment of a voluntary liquidator (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: unit 12 imex spaces 7 maltravers road sheffield south yorkshire S2 5AA (1 page) |
30 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
16 February 2006 | Director resigned (1 page) |
10 June 2005 | Particulars of mortgage/charge (9 pages) |
8 June 2005 | Ad 01/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: marland house 13, huddersfield road, barnsley south yorkshire S70 2LW (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 March 2005 | Incorporation (16 pages) |