Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3DU
Secretary Name | Clive Philip Brookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(12 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 January 2010) |
Role | Company Director |
Correspondence Address | 22 Ringinglow Road Sheffield S11 7PP |
Director Name | Mr Stuart Anthony Fish |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Blades Farm Hollow Meadows Sheffield S6 6GN |
Secretary Name | Mr David Ronald Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ranmoor Road Sheffield S10 3HG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 | £1 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2009 | Liquidators' statement of receipts and payments to 5 July 2009 (5 pages) |
15 July 2009 | Liquidators statement of receipts and payments to 5 July 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 5 January 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 5 January 2009 (5 pages) |
21 July 2008 | Liquidators' statement of receipts and payments to 5 July 2008 (5 pages) |
21 July 2008 | Liquidators statement of receipts and payments to 5 July 2008 (5 pages) |
16 July 2007 | Statement of affairs (8 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Appointment of a voluntary liquidator (1 page) |
16 July 2007 | Statement of affairs (8 pages) |
16 July 2007 | Appointment of a voluntary liquidator (1 page) |
16 July 2007 | Resolutions
|
28 June 2007 | Registered office changed on 28/06/07 from: the masters house 92A arundel street sheffield S1 4RE (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: the masters house 92A arundel street sheffield S1 4RE (1 page) |
2 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
20 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
30 March 2006 | Particulars of mortgage/charge (6 pages) |
30 March 2006 | Particulars of mortgage/charge (6 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
30 January 2006 | Accounts made up to 31 December 2005 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 December 2005 | Company name changed brothers general trading LIMITED\certificate issued on 01/12/05 (2 pages) |
1 December 2005 | Company name changed brothers general trading LIMITED\certificate issued on 01/12/05 (2 pages) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
24 March 2005 | Incorporation (9 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Incorporation (9 pages) |
24 March 2005 | Director resigned (1 page) |