Sheffield
South Yorkshire
S8 7RD
Director Name | Mrs Judith Anne Thiem |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 10 April 2001) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | Cruck Cottage 50-52 Greenhill Main Road Sheffield South Yorkshire S8 7RD |
Secretary Name | Mrs Judith Anne Thiem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1992(10 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 10 April 2001) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | Cruck Cottage 50-52 Greenhill Main Road Sheffield South Yorkshire S8 7RD |
Director Name | Paul Bradley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | Fairways The Green Froggatt Sheffield South Yorkshire S30 1ZA |
Secretary Name | Paul Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | Fairways The Green Froggatt Sheffield South Yorkshire S30 1ZA |
Registered Address | 158 Hemper Lane Greenhill Sheffield S8 7FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 May 1996 | Company name changed fairways P. O. purchase and prom otions LIMITED\certificate issued on 30/05/96 (2 pages) |
25 April 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
24 March 1996 | Return made up to 27/03/96; full list of members (6 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 68 queen street sheffield S1 1WR (1 page) |
9 April 1995 | Return made up to 27/03/95; no change of members (4 pages) |