Sheffield
S11 9RB
Secretary Name | Diana Burdett |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Park Head Road Sheffield S11 9RB |
Director Name | Elizabeth Barrett |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Sleaford House Cordwell Lane Millthorpe Sheffield S18 5WH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 75 Kingsway Rochdale Lancashire OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 February 2002 | Dissolved (1 page) |
---|---|
16 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Liquidators statement of receipts and payments (5 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 9-13 maltravers road sheffield S2 5AA (1 page) |
19 August 1997 | Appointment of a voluntary liquidator (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Statement of affairs (13 pages) |
14 July 1997 | Director resigned (1 page) |
5 November 1996 | Return made up to 28/06/96; full list of members (6 pages) |
30 August 1995 | Particulars of mortgage/charge (10 pages) |
8 August 1995 | Accounting reference date notified as 30/06 (1 page) |
8 August 1995 | Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
4 July 1995 | Secretary resigned (2 pages) |
28 June 1995 | Incorporation (14 pages) |