Millhouses
Sheffield
South Yorkshire
S7 2LU
Secretary Name | Anita Janet May Lancaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(1 year after company formation) |
Appointment Duration | 9 years, 4 months (closed 18 November 2003) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 126 Dobcroft Road Millhouses Sheffield South Yorkshire S7 2LU |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 44 St Quentin Drive Bradway Sheffield South Yorkshire S17 4PP |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Director Name | Douglas Matthew Aitken |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 November 1998) |
Role | Sales Manager |
Correspondence Address | 2 Homestead Close Bredon Tewkesbury Gloucestershire GL20 7NN Wales |
Secretary Name | Patrick Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 1994) |
Role | Retired |
Correspondence Address | 127 Farleigh Road Pershore Worcestershire WR10 1JY |
Director Name | Moira Margaret Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 August 1995) |
Role | Nurse |
Correspondence Address | 2 Homestead Close Bredon Tewkesbury Gloucestershire GL20 7NN Wales |
Registered Address | Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Year | 2014 |
---|---|
Net Worth | £33,529 |
Cash | £5 |
Current Liabilities | £20,226 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 June 2003 | Application for striking-off (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 March 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
5 July 2000 | Return made up to 09/06/00; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page) |
23 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 November 1998 | Director resigned (1 page) |
24 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 2 homestead close bredon tewkesbury gloucestershire GL20 7NN (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 September 1995 | Return made up to 09/06/95; no change of members
|
20 April 1995 | New director appointed (2 pages) |