Cornish Street
Sheffield
South Yorkshire
S6 3AF
Secretary Name | Mr Geoffrey Britton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Lane Farm Hoylandswaine Sheffield S36 7JL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | -£113,742 |
Current Liabilities | £99,462 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 2008 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
26 October 2007 | Statement of affairs (12 pages) |
26 October 2007 | Appointment of a voluntary liquidator (1 page) |
26 October 2007 | Resolutions
|
8 October 2007 | Registered office changed on 08/10/07 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
20 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 December 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
1 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Ad 30/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 April 2006 | Nc inc already adjusted 30/03/06 (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
29 July 2005 | Incorporation (16 pages) |