Sheffield
South Yorkshire
S13 8FX
Secretary Name | Mandy Nesbitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Fishponds Road Sheffield South Yorkshire S13 8FX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 1 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 August |
2 March 2005 | Dissolved (1 page) |
---|---|
2 December 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
20 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
15 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Appointment of a voluntary liquidator (1 page) |
5 September 2000 | Strike-off action suspended (1 page) |
20 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 July 1998 | Return made up to 07/06/98; no change of members
|
28 May 1998 | Full accounts made up to 1 August 1997 (12 pages) |
28 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
9 April 1997 | Full accounts made up to 1 August 1996 (12 pages) |
29 November 1996 | Return made up to 07/06/96; full list of members
|
13 February 1996 | Ad 08/09/95--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
26 January 1996 | Accounting reference date notified as 01/08 (1 page) |
26 January 1996 | Ad 08/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 1995 | Director resigned (2 pages) |
2 July 1995 | Secretary resigned (2 pages) |
2 July 1995 | Registered office changed on 02/07/95 from: 12 york place leeds LS1 2DS (1 page) |
2 July 1995 | New director appointed (2 pages) |
2 July 1995 | New secretary appointed (2 pages) |
7 June 1995 | Incorporation (14 pages) |