Shiregreen
Sheffield
S5 6AN
Secretary Name | Gail Lymer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 95 Jepson Road Shiregreen Sheffield S5 6AN |
Secretary Name | Miss Deborah Louise Lymer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(4 years, 7 months after company formation) |
Appointment Duration | 15 years (closed 09 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Highlow View Brinsworth Rotherham South Yorkshire S60 5JD |
Director Name | Mrs Janet Elaine Berry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Secretary Name | Jan Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Holly Close Chapeltown Sheffield S35 1ZA |
Director Name | Jean Arbon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 2002) |
Role | Secretary |
Correspondence Address | 43 Monckton Road Sheffield South Yorkshire S5 6AL |
Director Name | Barry John Hall |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2003) |
Role | Operations Manager |
Correspondence Address | 93 Jepson Road Sheffield South Yorkshire S5 6AN |
Director Name | Mr George Roland Lymer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 2000) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 95 Jepson Road Shiregreen Sheffield South Yorkshire S5 6AN |
Secretary Name | Jean Arbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 2002) |
Role | Secretary |
Correspondence Address | 43 Monckton Road Sheffield South Yorkshire S5 6AL |
Registered Address | C/O T Walton Chartered Accountant 22 Cheyne Road Prudhoe Northumberland NE42 6PF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Year | 2003 |
---|---|
Net Worth | -£3,571 |
Cash | £863 |
Current Liabilities | £89,503 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 February 2006 | Liquidators statement of receipts and payments (5 pages) |
28 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 January 2005 | Statement of affairs (8 pages) |
28 January 2005 | Statement of affairs (8 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: field view brinsworth rotherham S60 5JD (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: field view brinsworth rotherham S60 5JD (1 page) |
5 January 2005 | Appointment of a voluntary liquidator (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | Appointment of a voluntary liquidator (1 page) |
24 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
24 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 March 2003 | Return made up to 04/03/03; full list of members
|
26 March 2003 | Return made up to 04/03/03; full list of members
|
2 May 2002 | Return made up to 04/03/02; full list of members
|
2 May 2002 | Return made up to 04/03/02; full list of members
|
11 March 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | Particulars of mortgage/charge (7 pages) |
14 February 2002 | Particulars of mortgage/charge (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
8 April 1999 | Location of register of members (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Ad 17/03/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Location of register of members (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Ad 17/03/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
8 April 1999 | Director resigned (1 page) |
16 March 1999 | Company name changed b p g packaging LIMITED\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | Company name changed b p g packaging LIMITED\certificate issued on 17/03/99 (2 pages) |
4 March 1999 | Incorporation (26 pages) |
4 March 1999 | Incorporation (26 pages) |