Thurgoland
Sheffield
South Yorkshire
S30 7AG
Director Name | John Rene Krachai |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill Cottages Old Mill Lane Thurgoland Sheffield South Yorkshire S30 7AG |
Secretary Name | Jacqueline Anne Krachai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 August 1997) |
Role | Educator |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill Cottages Old Mill Lane Thurgoland Sheffield South Yorkshire S30 7AG |
Director Name | Gillian Gatto |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1996) |
Role | Administrator |
Correspondence Address | 13 Hanover Terrace London NW1 4RJ |
Secretary Name | Gillian Gatto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 1995) |
Role | Administrator |
Correspondence Address | 13 Hanover Terrace London NW1 4RJ |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 6 High Street Royston Barnsley South Yokshire S71 4RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Royston |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
14 March 1997 | Application for striking-off (1 page) |
24 June 1996 | Director resigned (1 page) |
12 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
23 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: old mill cottages old mill lane thurgoland sheffield S30 7AG (1 page) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Secretary resigned;director resigned (2 pages) |
2 October 1995 | New director appointed (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: southbank house black prince road london SE1 7SJ (1 page) |
25 September 1995 | New secretary appointed;new director appointed (2 pages) |
25 September 1995 | Ad 14/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |