Deepcar
Sheffield
S36 2RZ
Secretary Name | Mrs Ann Barrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 July 2009) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Roost Hathersage Derbyshire S32 1DQ |
Secretary Name | Guy Christopher Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Rustlings Court Graham Road Sheffield South Yorkshire S10 3HQ |
Director Name | Mr David Barrington |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 March 2007) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Roost Hathersage Derbyshire S32 1DQ |
Director Name | HLW Commercial Lawyers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 2009 | Liquidators statement of receipts and payments to 28 March 2009 (8 pages) |
14 April 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
29 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
10 January 2008 | Administrator's progress report (6 pages) |
10 September 2007 | Result of meeting of creditors (20 pages) |
16 August 2007 | Statement of administrator's proposal (21 pages) |
16 August 2007 | Statement of affairs (7 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 482 manchester road stocksbridge sheffield south yorkshire S36 2DU (1 page) |
6 July 2007 | Appointment of an administrator (1 page) |
15 June 2007 | Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2007 | Director resigned (1 page) |
10 March 2007 | Location of register of members (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
14 March 2006 | Memorandum and Articles of Association (10 pages) |
7 March 2006 | Company name changed hlw 285 LIMITED\certificate issued on 07/03/06 (2 pages) |
6 February 2006 | Incorporation (15 pages) |