Gamston
Retford
Nottinghamshire
DN22 0PZ
Secretary Name | Paul Stephen Mayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | 43 Southmoor Lane Armthorpe Doncaster South Yorkshire DN3 3TQ |
Director Name | Mr David Keith Harris |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Hill House Haxey Doncaster South Yorkshire DN9 2JU |
Secretary Name | Mr Neil Jonathan Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Long Croft Road Dronfield Woodhouse Sheffield South Yorkshire S18 5XW |
Registered Address | Phoenix House Sandall Carr Road Kirk Sandall Industrial Estate Doncaster DN3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 October 1996 | Company name changed stratfords estate agents LIMITED\certificate issued on 09/10/96 (2 pages) |
16 September 1996 | Return made up to 24/06/96; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
8 September 1995 | Return made up to 24/06/95; full list of members
|