Halfway
Sheffield
South Yorkshire
S19 5GQ
Secretary Name | Middleton & Callaghan Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 November 1996) |
Correspondence Address | Incresco House Taylors Court Parkgate Rotherham South Yorkshire S62 6NJ |
Director Name | Stewart James Davies |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months (resigned 27 May 1994) |
Role | Business Consultant |
Correspondence Address | 18 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(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 | 31 March |
12 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
26 April 1995 | Return made up to 04/02/95; full list of members
|