Sheffield
South Yorkshire
S11 7PR
Director Name | Mr Michael Nutter |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Barfield Crescent Leeds West Yorkshire LS17 8RU |
Secretary Name | Norrie Gibson & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2006(2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 June 2011) |
Correspondence Address | 100-102 Beverley Road Hull North Humberside HU3 1YA |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Peter Mark Williamson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 November 2007) |
Role | Company Director |
Correspondence Address | 3 Honiton Way Altrincham Cheshire WA14 4UW |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 100-102 Beverley Road Hull East Yorks HU3 1YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£78,511 |
Cash | £818 |
Current Liabilities | £81,487 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Application to strike the company off the register (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 June 2010 | Secretary's details changed for Norrie Gibson & Co Ltd on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Norrie Gibson & Co Ltd on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Jan Bergstrom on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Director's details changed for Mr Jan Bergstrom on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Secretary's details changed for Norrie Gibson & Co Ltd on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Jan Bergstrom on 1 October 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
15 October 2008 | Ad 20/09/08 gbp si 1@1=1 gbp ic 100/101 (2 pages) |
15 October 2008 | Ad 20/09/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
20 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 March 2008 | Ad 29/11/07 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
13 March 2008 | Ad 29/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
18 May 2006 | Incorporation (14 pages) |
18 May 2006 | Incorporation (14 pages) |