Company number 04729361
Status Active - Proposal to Strike off
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address NO 1 VELOCITY, 2 TENTER STREET, SHEFFIELD, ENGLAND, S1 4BY
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of 10042003-1 LIMITED are www.100420031.co.uk, and www.10042003-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Darnall Rail Station is 2.5 miles; to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.7 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.10042003 1 Limited is a Private Limited Company.
The company registration number is 04729361. 10042003 1 Limited has been working since 10 April 2003.
The present status of the company is Active - Proposal to Strike off. The registered address of 10042003 1 Limited is No 1 Velocity 2 Tenter Street Sheffield England S1 4by. . FOSTER, Nigel Anthony is a Director of the company. Secretary FOSTER, Jennifer Ann has been resigned. Secretary MORTONTHORPE SECRETARIAL SERVICES LIMITED has been resigned. Director CHIVERS, Michele has been resigned. Director MSC BUSINESS PERFORMANCE LIMITED has been resigned. Director MORTONTHORPE REGISTRARS LIMITED has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Secretary
MORTONTHORPE SECRETARIAL SERVICES LIMITED
Resigned: 02 October 2008
Appointed Date: 10 April 2003
Director
CHIVERS, Michele
Resigned: 31 March 2006
Appointed Date: 10 April 2003
59 years old
Director
MSC BUSINESS PERFORMANCE LIMITED
Resigned: 02 October 2008
Appointed Date: 31 March 2006
Director
MORTONTHORPE REGISTRARS LIMITED
Resigned: 10 April 2003
Appointed Date: 10 April 2003
Persons With Significant Control
Mr Nigel Anthony Foster
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more
10042003-1 LIMITED Events
25 Apr 2017
First Gazette notice for voluntary strike-off
12 Apr 2017
Application to strike the company off the register
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Nov 2016
Director's details changed for Mr Nigel Anthony Foster on 10 November 2016
26 Oct 2016
Confirmation statement made on 14 October 2016 with updates
...
... and 34 more events
11 Feb 2005
Total exemption full accounts made up to 30 April 2004
14 May 2004
Return made up to 10/04/04; full list of members
16 Aug 2003
Director resigned
16 Aug 2003
New director appointed
10 Apr 2003
Incorporation