Oxspring
Sheffield
S30 6ZZ
Secretary Name | Pauline Finlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1996(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 237 Huddersfield Road Ingbirchworth Penistone Sheffield S30 6GF |
Director Name | David Arthur Rogers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Timber Merchants |
Correspondence Address | 13 Hoyland Close Millhouse Green Sheffield S30 6NJ |
Secretary Name | David Arthur Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Timber Merchants |
Correspondence Address | 13 Hoyland Close Millhouse Green Sheffield S30 6NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
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 | 31 December |
27 September 1997 | Dissolved (1 page) |
---|---|
27 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: the old waterworks huddersfield road penistone sheffield (1 page) |
9 January 1996 | Return made up to 06/10/95; full list of members (6 pages) |
6 July 1995 | Accounting reference date notified as 31/12 (1 page) |