Sheffield
South Yorkshire
S11 9RE
Director Name | Walter Beech |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 10 July 2012) |
Role | Chartered Accountant |
Correspondence Address | Water Wheel View 45 Main Street North Anston Sheffield South Yorkshire S31 7BD |
Director Name | Christopher John Phoenix |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 10 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Station Road Sturton Le Steeple Retford Nottinghamshire DN22 9HS |
Director Name | Alan Dodd |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Roan House Crabnook Lane Farnsfield Newark Nottinghamshire NG22 8JY |
Director Name | Christopher Hurst Downton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1992) |
Role | Solicitor |
Correspondence Address | Sutton House High Street Gringley On The Hill DN10 4RF |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (24 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Restoration by order of the court (2 pages) |
25 June 2010 | Restoration by order of the court (2 pages) |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2001 | Application for striking-off (1 page) |
25 January 2001 | Application for striking-off (1 page) |
7 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
8 December 1999 | Accounts made up to 31 March 1999 (6 pages) |
7 September 1999 | Return made up to 07/08/99; full list of members (8 pages) |
7 September 1999 | Return made up to 07/08/99; full list of members (8 pages) |
17 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
17 August 1999 | Withdrawal of application for striking off (1 page) |
17 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
17 August 1999 | Withdrawal of application for striking off (1 page) |
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 May 1999 | Application for striking-off (1 page) |
26 May 1999 | Application for striking-off (1 page) |
20 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
20 January 1999 | Accounts made up to 31 March 1998 (6 pages) |
18 August 1998 | Return made up to 07/08/98; full list of members (8 pages) |
18 August 1998 | Return made up to 07/08/98; full list of members (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
1 September 1997 | Return made up to 07/08/97; full list of members (7 pages) |
1 September 1997 | Return made up to 07/08/97; full list of members (7 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: mansfield road hasland chesterfield derbyshire S41 0JW (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: mansfield road hasland chesterfield derbyshire S41 0JW (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
25 November 1996 | Resolutions
|
25 November 1996 | Resolutions
|
6 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 August 1996 | Return made up to 07/08/96; full list of members (9 pages) |
18 August 1996 | Return made up to 07/08/96; full list of members (9 pages) |
24 March 1996 | Auditor's resignation (1 page) |
24 March 1996 | Auditor's resignation (1 page) |
15 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
10 August 1995 | Return made up to 07/08/95; full list of members (14 pages) |
10 August 1995 | Return made up to 07/08/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (88 pages) |
21 March 1990 | Full accounts made up to 31 March 1989 (14 pages) |
21 March 1990 | Full accounts made up to 31 March 1989 (14 pages) |
10 August 1987 | Full accounts made up to 31 March 1987 (16 pages) |
10 August 1987 | Full accounts made up to 31 March 1987 (16 pages) |
22 September 1986 | Company name changed legibus 755 LIMITED\certificate issued on 22/09/86 (2 pages) |
22 September 1986 | Company name changed legibus 755 LIMITED\certificate issued on 22/09/86 (2 pages) |
15 August 1986 | Certificate of Incorporation (1 page) |
15 August 1986 | Certificate of Incorporation (1 page) |