Sheffield
South Yorkshire
S17 4BE
Director Name | Geoff Charlton Carss |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Swan House Swan Barton Malmesbury Wiltshire SN16 0LJ |
Director Name | Stephen Farrell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 June 2008) |
Role | Company Director |
Correspondence Address | 26 Lime Avenue Camberley Surrey GU15 2BQ |
Director Name | Mr Andrew Gunn |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oley Meadows Shotley Bridge County Durham DH8 0JF |
Director Name | Mr Andrew Hebb |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dunlin Rise Tytherington Macclesfield Cheshire SK10 2SP |
Secretary Name | Mr Andrew Hebb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dunlin Rise Tytherington Macclesfield Cheshire SK10 2SP |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 4 Matthew Parker Street London SW1H 9NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2008 | Resolutions
|
14 January 2008 | Application for striking-off (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 June 2006 | Return made up to 23/05/06; full list of members (8 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 60 trafalgar square london WC2N 5DS (1 page) |
4 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
31 August 2005 | Resolutions
|
31 August 2005 | Ad 22/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 August 2005 | Nc inc already adjusted 22/07/05 (1 page) |
25 August 2005 | New secretary appointed;new director appointed (3 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
15 August 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
15 August 2005 | Company name changed oval (2038) LIMITED\certificate issued on 15/08/05 (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 2 temple back east bristol BS1 6EG (1 page) |
15 August 2005 | Secretary resigned;director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |