Sheffield
S12 3LP
Secretary Name | Mr Ismail Miah |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Smithfield Road Sheffield S12 3JL |
Director Name | Ismail Miah |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Restauranteur |
Correspondence Address | 4a Smithfield Road Sheffield Yorkshire S12 3JL |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,488 |
Cash | £5,582 |
Current Liabilities | £52,726 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 July 2004 | Dissolved (1 page) |
---|---|
23 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2003 | Resolutions
|
24 February 2003 | Appointment of a voluntary liquidator (1 page) |
24 February 2003 | Statement of affairs (6 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 13 high street dronfield sheffield S18 6PY (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2002 | Return made up to 13/05/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 June 2001 | Return made up to 13/05/01; full list of members (5 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 July 1997 | Return made up to 13/05/97; no change of members (4 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 November 1996 | Amended accounts made up to 31 March 1995 (11 pages) |
10 June 1996 | Return made up to 13/05/96; no change of members (4 pages) |
18 March 1996 | Resolutions
|
29 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |