Waterthorpe
Sheffield
S20 7ND
Secretary Name | Lawrence John Fry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 83 Holberry Gardens Broomhall Sheffield South Yorkshire S10 2FR |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Registered Address | Embankment House Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 February 1998 | Company name changed waterthorpe information services LIMITED\certificate issued on 05/02/98 (2 pages) |
6 July 1997 | Return made up to 03/05/97; no change of members
|
8 August 1996 | Return made up to 03/05/96; no change of members (4 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 326 abbeydale road sheffield S7 1FN (1 page) |
5 July 1995 | Return made up to 03/05/95; full list of members
|