96b Tapton Crescent Road
Sheffield
Yorkshire
S10 5DD
Director Name | Midos Services UK Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 August 2010) |
Correspondence Address | 147 Stamford Hill London N16 5LG |
Director Name | Mrs Deirdre Boulding |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Mr Michael Thomas Boulding |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Secretary Name | Mrs Deirdre Boulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Michael Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Michael Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a director (2 pages) |
10 June 2009 | Return made up to 30/04/08; full list of members (5 pages) |
10 June 2009 | Return made up to 30/04/09; full list of members (6 pages) |
10 June 2009 | Return made up to 30/04/09; full list of members (6 pages) |
10 June 2009 | Return made up to 30/04/08; full list of members (5 pages) |
19 May 2009 | Director appointed ciro william cancello (2 pages) |
19 May 2009 | Director appointed ciro william cancello (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 194-196 crookes sheffield south yorkshire S10 1TG (1 page) |
18 March 2009 | Director appointed midos services uk LTD (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 194-196 crookes sheffield south yorkshire S10 1TG (1 page) |
18 March 2009 | Director appointed midos services uk LTD (2 pages) |
24 September 2007 | Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page) |
24 September 2007 | Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
8 June 2007 | Ad 13/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
8 June 2007 | Ad 13/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 April 2007 | Incorporation (16 pages) |
30 April 2007 | Incorporation (16 pages) |