Fobbing
Stanford Le Hope
Essex
SS17 9HT
Director Name | Mr Jack Thompson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1994(1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 October 1998) |
Role | Company Director |
Correspondence Address | 111 Queens Road Hertford Hertfordshire SG13 8BJ |
Director Name | Mr Stuart Linton Gordon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1994(1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Park Head Road Sheffield South Yorkshire S11 9RB |
Secretary Name | Mr Stuart Linton Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1994(1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Park Head Road Sheffield South Yorkshire S11 9RB |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield South Yorkshire S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 December 1997 | Receiver ceasing to act (2 pages) |
15 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 August 1996 | Administrative Receiver's report (2 pages) |
29 July 1996 | Appointment of receiver/manager (2 pages) |
4 July 1996 | Form 3.2 - statement of affairs (33 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: valley road industrial estate wombwell barnsley S73 0BS (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: valley road wombwell barnsley south yorkshire S73 0BS (1 page) |
4 January 1996 | Return made up to 19/10/95; full list of members
|
5 December 1995 | Registered office changed on 05/12/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 June 1995 | Nc inc already adjusted 24/02/95 (1 page) |
21 June 1995 | Memorandum and Articles of Association (72 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | S-div 24/02/95 (1 page) |