Denaby Main
Doncaster
South Yorkshire
DN12 4NG
Secretary Name | Isabella Hunter Hitchcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1994(5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 January 1997) |
Role | Company Director |
Correspondence Address | 12 Catterick Close Denaby Main Doncaster South Yorkshire DN12 4NG |
Secretary Name | Alwyn Thomas Hitchcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Low Meadow Carlisle CA2 7QG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 145 Wellgate Rotherham South Yorkshire S60 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 January 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |