Sheffield
Yorkshire
S11 9NB
Secretary Name | Ann Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 676 Abbey Lane Sheffield Yorkshire S11 9NB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 47 Manchester Road Denton Manchester M34 2AF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £420 |
Net Worth | -£2,274 |
Cash | £81 |
Current Liabilities | £2,940 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2005 | Application for striking-off (1 page) |
10 February 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
31 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 16 saint john street london EC1M 4NT (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |