Sheffield
South Yorkshire
S8 0NJ
Director Name | Masterpay Payroll Services Limted (Corporation) |
---|---|
Date of Birth | June 2005 (Born 18 years ago) |
Status | Closed |
Appointed | 19 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 13 August 2008) |
Correspondence Address | Unit 8 Meadow Court Amos Road Sheffield S9 1BX |
Secretary Name | David Stuart Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 91 Meadow Road Garforth Leeds West Yorkshire LS25 2EN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 8 Meadow Court Amos Road Sheffield S9 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £1,287 |
Current Liabilities | £50,456 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2008 | Application for striking-off (1 page) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 August 2007 | Return made up to 02/06/07; change of members (14 pages) |
27 March 2007 | Ad 01/03/07--------- £ si 2@1=2 £ ic 32/34 (2 pages) |
27 March 2007 | Ad 20/02/07--------- £ si 4@1=4 £ ic 28/32 (3 pages) |
13 March 2007 | Ad 20/02/07--------- £ si 3@1=3 £ ic 25/28 (2 pages) |
13 March 2007 | Ad 20/02/07--------- £ si 2@1=2 £ ic 23/25 (2 pages) |
8 March 2007 | Ad 01/11/06--------- £ si 3@1=3 £ ic 16/19 (2 pages) |
8 March 2007 | Ad 01/12/06--------- £ si 2@1=2 £ ic 19/21 (2 pages) |
8 March 2007 | Ad 01/01/07--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
8 March 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
11 December 2006 | Ad 01/10/06--------- £ si 7@1=7 £ ic 1/8 (5 pages) |
11 December 2006 | Ad 01/09/06--------- £ si 8@1=8 £ ic 8/16 (5 pages) |
23 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 October 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 October 2006 | Return made up to 02/06/06; full list of members
|
2 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: longley hall longley lane sheffield S7 5FP (1 page) |
21 October 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New director appointed (3 pages) |
18 August 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
20 June 2005 | Memorandum and Articles of Association (9 pages) |
14 June 2005 | Resolutions
|
2 June 2005 | Incorporation (12 pages) |