Armthorpe
Doncaster
South Yorkshire
DN3 3EE
Director Name | Mrs Patricia Ann Houston |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | Four Oaks Cow House Lane Armthorpe Doncaster South Yorkshire DN3 3EE |
Secretary Name | Mrs Patricia Ann Houston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | Four Oaks Cow House Lane Armthorpe Doncaster South Yorkshire DN3 3EE |
Director Name | Frederick George Darby |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | 13 St Catherines Avenue Market Bosworth Leicestershire Cv13 Olx |
Director Name | Mr Jeffrey Trendell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Secretary Name | Mr James Alfred Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 78 Hare Lane Claygate Surrey KT10 0QU |
Secretary Name | Mr Jeffrey Trendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Director Name | Mr Michael Ronald Alderton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 January 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hazel Cottage Middlebridge Road Gringley On The Hill Doncaster South Yorkshire DN10 4SD |
Secretary Name | Mr Michael Ronald Alderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 January 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hazel Cottage Middlebridge Road Gringley On The Hill Doncaster South Yorkshire DN10 4SD |
Registered Address | Fourth Floor Fountain Precinct 1 Balm Green Sheffield S1 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 September 1997 | Receiver ceasing to act (1 page) |
7 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
9 August 1995 | Administrative Receiver's report (42 pages) |