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(1 year, 2 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(1 year, 2 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 | Mr Michael Ronald Alderton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 month after company formation) |
Appointment Duration | 1 year, 1 month (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 |
Director Name | Adrian Paul Walker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | Little Shandscross Turriff Aberdeenshire AB53 7BY Scotland |
Director Name | Andrew John Stephen Walker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 June 1992) |
Role | Co Director |
Correspondence Address | 40 Braemar Place Aberdeen Aberdeenshire AB1 6ER Scotland |
Director Name | Mr William Stephen Walker |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 June 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shandonan The Belts Delgaty Turriff Aberdeenshire AB53 5PN Scotland |
Secretary Name | Mr Michael Ronald Alderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 month after company formation) |
Appointment Duration | 1 year, 1 month (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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The 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 |
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 (28 pages) |