Sheffield
S1 4GG
Secretary Name | Stephen Athey Roebuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(3 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 August 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 409 Royal Plaza, 2 Westfield Terrace Sheffield S1 4GG |
Secretary Name | Susan Deborah Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 463 Thornaby Road Thornaby Stockton On Tees Cleveland TS17 0BN |
Registered Address | 20 Yarm Road Stockton On Tees Cleveland TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
3 November 2008 | Return made up to 11/05/08; full list of members (3 pages) |
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2008 | Application for striking-off (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Incorporation (17 pages) |