Belton
Doncaster
South Yorkshire
DN9 1QS
Secretary Name | Mrs Lesley Fulvia Knibb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 February 2000) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belgrave Close Belton Doncaster South Yorkshire DN9 1QS |
Director Name | Mr Jeffrey Graham Knibb |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1995(3 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 February 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belgrave Close Belton Doncaster DN9 1QS |
Director Name | Mrs Lesley Fulvia Knibb |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1995(3 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 February 2000) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belgrave Close Belton Doncaster South Yorkshire DN9 1QS |
Director Name | Andrew Crookes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1996) |
Role | Insurance Consultant |
Correspondence Address | 1 Grove Court Marr Doncaster South Yorkshire DN5 7AL |
Director Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Banners Buildings 636 Attercliffe Road Sheffield South Yorkshire S9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 April 1999 | Strike-off action suspended (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 June 1998 | Accounts for a small company made up to 31 July 1996 (6 pages) |
14 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: london house market place epworth doncaster DN9 1EG (1 page) |
17 April 1997 | Accounts for a small company made up to 31 July 1995 (6 pages) |
6 February 1997 | Full accounts made up to 31 July 1994 (6 pages) |
9 September 1996 | Return made up to 14/07/96; full list of members
|
9 August 1995 | Return made up to 14/07/95; full list of members
|