Sheffield
S26 4SW
Director Name | Mrs Deborah Samari |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1998(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Haigh Moor Way Swallownest Sheffield S26 4SW |
Secretary Name | Mrs Deborah Samari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1998(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Haigh Moor Way Swallownest Sheffield S26 4SW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(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 | 06 October 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Rohans Chartered Accountants Adamson House Towers Business Park Didsbury Manchester M20 2YY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£11,700 |
Current Liabilities | £11,700 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 18-22 chapel street levenshulme manchester M19 3QA (1 page) |
6 February 2003 | Application for striking-off (1 page) |
19 September 2002 | Return made up to 06/10/01; full list of members
|
4 September 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 18 hallfield road bradford west yorkshire BD1 3RQ (1 page) |
17 April 2001 | Company name changed samari LIMITED\certificate issued on 13/04/01 (2 pages) |
18 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
26 October 1999 | Return made up to 06/10/99; full list of members
|
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New secretary appointed;new director appointed (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 October 1998 | Incorporation (16 pages) |