Chapeltown
Sheffield
South Yorkshire
S35 2XS
Director Name | Simon Paul Richard Hanby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Stanley Road Chapeltown Sheffield South Yorkshire S35 2XS |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Registered Address | 16-18 Station Road, Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2008 | Compulsory strike-off action has been suspended (1 page) |
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2008 | Director resigned (1 page) |
2 June 2007 | Return made up to 07/02/07; full list of members (6 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Incorporation (12 pages) |