Aston
Sheffield
South Yorkshire
S26 2AN
Secretary Name | Stephen John Mannion |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2005(1 day after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Correspondence Address | 21 Gaunt Close Killamarsh Derbyshire S21 1SW |
Director Name | David John Lumley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 November 2005) |
Role | Shop Fitter |
Correspondence Address | 36 Peakdale Crescent Sheffield South Yorkshire S12 4SA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
30 November 2007 | Dissolved (1 page) |
---|---|
31 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Appointment of a voluntary liquidator (1 page) |
11 May 2006 | Statement of affairs (6 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: unit 11 saxon works rutland road sheffield south yorkshire S3 9ST (1 page) |
24 January 2006 | Director resigned (1 page) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 21 gaunt close killamarsh sheffield S21 1SW (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |