Worrall
Sheffield
South Yorkshire
S35 0PD
Director Name | Mr John Miller |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 3 Middleton Lane Grenoside Sheffield South Yorkshire S35 8PU |
Director Name | Stephen Anthony Moxam |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(same day as company formation) |
Role | Sales Engineer |
Correspondence Address | 43 Lamb Hill Close Sheffield South Yorkshire S13 8FT |
Secretary Name | Mr Andrew Mark Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 September 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 282 Haggstones Road Sheffield South Yorkshire S35 0PD |
Secretary Name | Mr John Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 3 Middleton Lane Grenoside Sheffield South Yorkshire S35 8PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 168 Lee Lane Horwich Bolton Lancashire BL6 7AF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,327 |
Cash | £3,660 |
Current Liabilities | £14,987 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2005 | Application for striking-off (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 168 lee lane horwich bolton lancashire BL6 7AF (1 page) |
18 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 282 haggstones road worrall sheffield south yorkshire S35 0PD (1 page) |
17 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
8 January 2004 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
25 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
1 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
6 July 2001 | Return made up to 19/05/01; full list of members (7 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Ad 19/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: wellington house 39 wellington street sheffield south yorkshire S1 1XB (1 page) |
19 May 2000 | Incorporation (17 pages) |