Sheffield
S11 9NN
Secretary Name | Catherine Anne Ellison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 January 1997) |
Role | Company Director |
Correspondence Address | 51 Whirlow Park Road Whirlow Sheffield South Yorkshire S11 9NN |
Secretary Name | Paul John Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 September 1994) |
Role | CS |
Correspondence Address | 25 Belvedere Avenue Walton Chesterfield Derbyshire S40 3HY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Barber Harrison Platt 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 January 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
11 July 1995 | Return made up to 05/04/95; full list of members (6 pages) |