Sheffield
South Yorkshire
S36 1BN
Director Name | Ronald Angus |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Red House 79 Chapeltown Road Sheffield South Yorkshire S35 9WD |
Secretary Name | Ronald Angus |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Red House 79 Chapeltown Road Sheffield South Yorkshire S35 9WD |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | 10-12 New College Parade Finchley Road London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 May 2005 | Dissolved (1 page) |
---|---|
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 August 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2004 | Liquidators statement of receipts and payments (5 pages) |
26 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
10 August 2001 | Statement of affairs (5 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Appointment of a voluntary liquidator (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 12 hicks street neepsend sheffield S3 8DL (1 page) |
2 February 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 15/12/00; full list of members
|
14 April 2000 | Particulars of mortgage/charge (10 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: the old dairy broadfield road sheffield south yorkshire S8 0XQ (1 page) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Incorporation (11 pages) |