305 Handsworth Road
Sheffield
South Yorkshire
S13 9BN
Director Name | Mr Lee Connor |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(3 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 May 2009) |
Role | Scrap Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazelbadge Crescent Sheffield South Yorkshire S12 4XZ |
Director Name | Mr Mark Raymond Connor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(3 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 May 2009) |
Role | Scrap Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cardwell Avenue Sheffield South Yorkshire S13 7XA |
Director Name | Sean Michael Dawson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(3 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 May 2009) |
Role | Scrap Dealer |
Country of Residence | United Kingdom |
Correspondence Address | The Oak House School Lane, Thrybergh Rotherham S65 4PB |
Secretary Name | Mr Mark Raymond Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(3 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 May 2009) |
Role | Scrap Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cardwell Avenue Sheffield South Yorkshire S13 7XA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 320 Coleford Road Sheffield South Yorkshire S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1,343 |
Cash | £162 |
Current Liabilities | £17,345 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 November 2008 | Application for striking-off (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
1 September 2006 | Director's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 16 cardwell avenue sheffield south yorkshire S13 7XA (1 page) |
31 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Incorporation (14 pages) |