Thurlstone
Sheffield
South Yorkshire
S30 6RX
Secretary Name | John Whittlestone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (closed 18 May 2010) |
Role | Buyer |
Correspondence Address | 51 Mill Lane Darton Barnsley South Yorkshire S75 5HE |
Director Name | Mrs Christine Whittaker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 August 1992) |
Role | Administrator & Wages Clerk |
Correspondence Address | 5 Windsor Avenue Thurlstone Sheffield South Yorkshire S30 6RX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fourth Floor The 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2008 | Restoration by order of the court (3 pages) |
11 June 2008 | Restoration by order of the court (3 pages) |
28 February 1998 | Dissolved (1 page) |
28 February 1998 | Dissolved (1 page) |
28 November 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 November 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators' statement of receipts and payments (5 pages) |
3 October 1996 | Liquidators' statement of receipts and payments (5 pages) |
3 October 1996 | Liquidators statement of receipts and payments (5 pages) |
9 April 1996 | Liquidators statement of receipts and payments (5 pages) |
9 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
26 September 1991 | Company name changed derivemade LIMITED\certificate issued on 27/09/91 (2 pages) |
26 September 1991 | Company name changed derivemade LIMITED\certificate issued on 27/09/91 (2 pages) |
21 June 1991 | Incorporation (16 pages) |
21 June 1991 | Incorporation (16 pages) |