Ormesby
St Margaret
Norfolk
NR29 3NH
Director Name | Jane Elizabeth Read |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Secretary |
Correspondence Address | Rosebay 36 Station Road Ormesby St Margaret Norfolk NR29 3NH |
Secretary Name | Jane Elizabeth Read |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Secretary |
Correspondence Address | Rosebay 36 Station Road Ormesby St Margaret Norfolk NR29 3NH |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | Christopher Antony Stangoe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Briarmead High Street Greatham Hartlepool Cleveland TS25 2EJ |
Secretary Name | Christopher Antony Stangoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Briarmead High Street Greatham Hartlepool Cleveland TS25 2EJ |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Secretary Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(4 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 March 2004) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 June 2007 | Administrator's progress report (8 pages) |
---|---|
11 June 2007 | Administrator's progress report (6 pages) |
30 May 2007 | Notice of move from Administration to Dissolution (8 pages) |
30 October 2006 | Administrator's progress report (4 pages) |
30 October 2006 | Notice of extension of period of Administration (1 page) |
15 June 2006 | Administrator's progress report (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 January 2006 | Statement of administrator's proposal (3 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: vanguard house gapton hall industrial estate great yarmouth norfolk NR31 0NT (1 page) |
14 November 2005 | Appointment of an administrator (1 page) |
29 April 2005 | Return made up to 12/02/05; full list of members (7 pages) |
22 April 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
23 February 2005 | Particulars of mortgage/charge (16 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
9 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: vanguard house vanguard road gapton hall industrial estate great yarmouth norfolk NR31 0NT (1 page) |
4 June 2004 | Company name changed shiers diving LIMITED\certificate issued on 04/06/04 (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 346 glossop road sheffield S10 2HW (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Company name changed h s (87) LIMITED\certificate issued on 11/03/04 (2 pages) |