Halfway
Sheffield
South Yorkshire
S19 5GQ
Secretary Name | Mr Derek Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 August 1999) |
Role | Company Director |
Correspondence Address | 12 Sewell Road Halfway Sheffield South Yorkshire S19 5GQ |
Director Name | Mr Derek Middleton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 September 1994) |
Role | Business Consultant |
Correspondence Address | 12 Sewell Road Halfway Sheffield South Yorkshire S19 5GQ |
Secretary Name | Mrs Isabella Mary Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1994) |
Role | Administrator |
Correspondence Address | 12 Sewell Road Halfway Sheffield South Yorkshire S19 5GQ |
Director Name | Paul Anthony Rogerson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 November 1994) |
Role | Business Consultant |
Correspondence Address | 85 Beighton Road Woodhouse Sheffield South Yorkshire S13 7PP |
Director Name | Walter John Koven |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Carberry Jacks Lane Smith Green Takeley Hertfordshire CM22 6NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Incresco House Taylors Court Parkgate Rotherham S62 6NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 06 March |
17 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 January 1997 | Director resigned (1 page) |
30 August 1995 | Accounting reference date shortened from 30/09 to 06/03 (1 page) |