Wakefield
West Yorkshire
WF2 6DB
Director Name | Raymond Seymour |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 May 1997) |
Role | Chartered Surveyor |
Correspondence Address | 270 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Raymond Seymour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 270 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Mr Rosamund Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 23 Exley Avenue Walkley Sheffield South Yorkshire S6 2WH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 Meadowcourt Amos Road Sheffield S9 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 20 June |
13 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
25 November 1996 | Application for striking-off (1 page) |
21 August 1996 | Memorandum and Articles of Association (11 pages) |
14 August 1996 | Return made up to 01/08/96; full list of members
|
9 August 1996 | Company name changed benchmark (northern) LIMITED\certificate issued on 12/08/96 (2 pages) |
11 July 1996 | Accounting reference date shortened from 31/08/96 to 20/06/96 (1 page) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | New secretary appointed (1 page) |
21 May 1996 | Full accounts made up to 31 August 1995 (7 pages) |
14 November 1995 | Memorandum and Articles of Association (26 pages) |
3 November 1995 | £ nc 1000/77100 20/10/95 (1 page) |
3 November 1995 | Resolutions
|
3 November 1995 | Ad 20/10/95--------- £ si 77002@1=77002 £ ic 2/77004 (2 pages) |
2 November 1995 | Company name changed marshtide LIMITED\certificate issued on 03/11/95 (4 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: c/o keeble hawson old cathedral vicarage st james row sheffield S1 1XA (1 page) |
1 November 1995 | Resolutions
|
25 October 1995 | Return made up to 11/08/95; full list of members (6 pages) |