Oughtibridge
Sheffield
South Yorkshire
S30 4FQ
Director Name | Mr Anthony Trevor Oldham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1993(1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 23 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ecclesfield Road Chapeltown Sheffield South Yorkshire S30 4TE |
Secretary Name | Mr Paul Desmond Housley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1994(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 23 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeways Brook Lane Oughtibridge Sheffield South Yorkshire S30 4FQ |
Director Name | Michael Green |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 22 Chestnut Avenue Eastdene Rotherham South Yorkshire S65 2HE |
Secretary Name | Michael Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 22 Chestnut Avenue Eastdene Rotherham South Yorkshire S65 2HE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 21 Hollowgate Rotherham South Yorkshire S60 2LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2003 | Application for striking-off (1 page) |
30 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
30 October 2002 | Return made up to 20/08/02; full list of members (7 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
18 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
18 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
26 October 1999 | Return made up to 20/08/99; no change of members (4 pages) |
5 October 1998 | Accounts made up to 31 August 1998 (1 page) |
5 October 1998 | Return made up to 20/08/98; no change of members (4 pages) |
28 October 1997 | Accounts made up to 31 August 1997 (1 page) |
28 October 1997 | Return made up to 20/08/97; full list of members (6 pages) |
20 September 1996 | Accounts made up to 31 August 1996 (1 page) |
20 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
7 December 1995 | Accounts made up to 31 August 1995 (1 page) |
8 September 1995 | Return made up to 20/08/95; change of members (6 pages) |