Sheffield
South Yorkshire
S8 9NX
Director Name | Mr Michael David Osborne |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Larkhill Close Rotherham South Yorkshire S62 6BS |
Director Name | Mr Ronald Edward Osborne |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 May 2007) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 25 Scrooby Street Rotherham South Yorkshire S61 4PH |
Director Name | Mohammed Rafiq Akram |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 October 2007) |
Role | Businessman |
Correspondence Address | 7 Parkstone Road Walthamstow London E17 3JA |
Director Name | Jason Large |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 2007) |
Role | Company Director |
Correspondence Address | 151 Moorwell Road Scunthorpe South Humberside DN17 2SX |
Secretary Name | Paul Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(7 years after company formation) |
Appointment Duration | 2 months (resigned 11 July 2007) |
Role | Company Director |
Correspondence Address | 151 Moorwell Road Scunthorpe South Humberside DN17 2SX |
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 05 May 2000) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(1 day after company formation) |
Appointment Duration | 7 years (resigned 11 May 2007) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(7 years after company formation) |
Appointment Duration | 7 months (resigned 01 December 2007) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Suite 6 & 7 102 Cranbrook Road Ilford Essex IG1 4NH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,035 |
Cash | £48 |
Current Liabilities | £9,083 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2011 | Final Gazette dissolved following liquidation (1 page) |
6 July 2011 | Completion of winding up (1 page) |
6 July 2011 | Completion of winding up (1 page) |
20 March 2009 | Order of court to wind up (3 pages) |
20 March 2009 | Order of court to wind up (3 pages) |
11 February 2009 | Order of court to wind up (1 page) |
11 February 2009 | Order of court to wind up (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 04/05/07; full list of members (3 pages) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Return made up to 04/05/07; full list of members (3 pages) |
2 August 2007 | New director appointed (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 151 moorwell road scunthorpe north lincolnshire DN17 2SX (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 151 moorwell road scunthorpe north lincolnshire DN17 2SX (1 page) |
1 August 2007 | Ad 03/05/07--------- £ si 9999@1=9999 £ ic 1/10000 (1 page) |
1 August 2007 | Ad 03/05/07--------- £ si 9999@1=9999 £ ic 1/10000 (1 page) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | New secretary appointed (1 page) |
27 July 2007 | Company name changed humberside shipping and freight forwarding LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Company name changed humberside shipping and freight forwarding LIMITED\certificate issued on 27/07/07 (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
31 May 2007 | New director appointed (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 May 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
8 May 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
1 August 2005 | Company name changed chip logistics LIMITED\certificate issued on 01/08/05 (2 pages) |
1 August 2005 | Company name changed chip logistics LIMITED\certificate issued on 01/08/05 (2 pages) |
19 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
18 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
30 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
2 April 2003 | Company name changed humberside shipping & freight fo rwarding LIMITED\certificate issued on 02/04/03 (2 pages) |
2 April 2003 | Company name changed humberside shipping & freight fo rwarding LIMITED\certificate issued on 02/04/03 (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
7 June 2002 | Return made up to 04/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 04/05/02; full list of members (6 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
8 January 2002 | Company name changed bizzie beez home cleaners limite d\certificate issued on 08/01/02 (2 pages) |
8 January 2002 | Company name changed bizzie beez home cleaners limite d\certificate issued on 08/01/02 (2 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Accounts made up to 31 May 2001 (1 page) |
2 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
2 January 2002 | Resolutions
|
6 June 2001 | Return made up to 04/05/01; full list of members
|
6 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New director appointed (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
4 May 2000 | Incorporation (10 pages) |
4 May 2000 | Incorporation (10 pages) |