Worksop Road Aston
Sheffield
South Yorkshire
S26 2EB
Director Name | Mrs Jennifer Margaret Foers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Worksop Road Aston Sheffield S26 2EB |
Secretary Name | Mrs Jennifer Margaret Foers |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Worksop Road Aston Sheffield S26 2EB |
Secretary Name | Mrs Jean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Chestnut Road Swallownest Sheffield South Yorkshire S26 4SJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 September 2007 | Dissolved (1 page) |
---|---|
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 June 2006 | Particulars of contract relating to shares (4 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: unit a the poplars business park, catcliffe rotherham south yorkshire S60 5TR (1 page) |
30 May 2006 | Resolutions
|
30 May 2006 | Appointment of a voluntary liquidator (1 page) |
30 May 2006 | Ex-res "in specie" (3 pages) |
30 May 2006 | Declaration of solvency (3 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New director appointed (1 page) |