Hound Hill Lane
Worsbrough
South Yorkshire
S70 6TU
Director Name | Tracey Lally |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rob Royd Hound Hill Lane Worsbrough Barnsley South Yorkshire S70 6TU |
Secretary Name | Simon Jonathan Lally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rob Royd Hound Hill Lane Worsbrough South Yorkshire S70 6TU |
Director Name | Daniel Matharu |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Old Bank Road Mirfield Wakefield West Yorkshire WF14 0HX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | John Banner Centre 620 Attercliffe Road Attercliffe Sheffield South Yorkshire S9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from mclintocks building summer lane barnsley south yorkshire S70 2NZ united kingdom (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from mclintocks building summer lane barnsley south yorkshire S70 2NZ united kingdom (1 page) |
15 January 2009 | Return made up to 06/08/08; full list of members (4 pages) |
15 January 2009 | Return made up to 06/08/08; full list of members (4 pages) |
4 November 2008 | Appointment Terminated Director daniel matharu (1 page) |
4 November 2008 | Appointment terminated director daniel matharu (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 28 old bank road mirfield west yorkshire WF14 0HX (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 28 old bank road mirfield west yorkshire WF14 0HX (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from mclintocks building summer lane barnsley south yorkshire S70 2NZ (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from mclintocks building summer lane barnsley south yorkshire S70 2NZ (1 page) |
5 October 2007 | Ad 26/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 October 2007 | Ad 26/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 October 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
5 October 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 31 corsham street london N1 6DR (1 page) |
31 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 31 corsham street london N1 6DR (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
6 August 2007 | Incorporation (17 pages) |