6 South Farm Avenue
Harthill
Sheffield
S26 7WY
Director Name | Mr Martin Alan Baker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cygnet 6 South Farm Avenue Harthill Sheffield S26 7WY |
Director Name | Mr Carl Norman Whittaker |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Whitebeam Close Newhey Rochdale Lancashire OL16 4ND |
Secretary Name | Mr Carl Norman Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Whitebeam Close Newhey Rochdale Lancashire OL16 4ND |
Secretary Name | Canon Street Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 20 November 2007) |
Correspondence Address | 20 Canon Street Taunton Somerset TA1 1SW |
Director Name | Beaumont Boats Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 20 November 2007) |
Correspondence Address | Capric 20 Canon Street Taunton Somerset TA1 1SW |
Director Name | Beaumont Boats Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 20 November 2007) |
Correspondence Address | Capric 20 Canon Street Taunton Somerset TA1 1SW |
Secretary Name | Canon Street Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 April 2008) |
Correspondence Address | 20 Canon Street Taunton Somerset TA1 1SW |
Secretary Name | Canon Street Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 month (resigned 04 June 2008) |
Correspondence Address | 20 Canon Street Taunton Somerset TA1 1SW |
Registered Address | Suite 10 Kiveton Park Industrial Estate Manor Road Sheffield South Yorkshire S26 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Appointment terminated secretary canon street investments LTD (1 page) |
13 May 2008 | Director appointed mr martin alan baker (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from capric, 20 canon street taunton somerset TA1 1SW (1 page) |
12 May 2008 | Secretary appointed canon street investments LTD (1 page) |
28 April 2008 | Appointment terminated director beaumont boats LTD (1 page) |
28 April 2008 | Appointment terminated secretary canon street investments LTD (1 page) |
7 February 2008 | Ad 07/02/08--------- £ si 55@1=55 £ ic 2/57 (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: suite 10 kiveton park industrial estate manor road kiveton park station sheffield south yorkshire S26 6PB (1 page) |
5 February 2008 | New director appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
12 September 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: suite 6 great house waterside business park dinnington sheffield s yorks S25 3QA (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 8 whitebeam close, newhey rochdale lancashire OL16 4ND (1 page) |