Sheffield
South Yorkshire
S11 9NF
Director Name | Susan Kaviani |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 April 1998) |
Role | Textile Manufacturer |
Correspondence Address | 403 Whirlowdale Road Sheffield South Yorkshire S11 9NF |
Secretary Name | Susan Kaviani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 April 1998) |
Role | Textile Manufacturer |
Correspondence Address | 403 Whirlowdale Road Sheffield South Yorkshire S11 9NF |
Director Name | Audrey Haycock |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Textile Manufacturer |
Correspondence Address | Wellow Cottage Tuxford Road Walesby Newark Nottinghamshire NG22 9NY |
Director Name | Peter Haycock |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Textile Manufacturer |
Correspondence Address | Wellow Cottage Tuxford Road Walesby Newark Nottinghamshire NG22 9NY |
Secretary Name | Audrey Haycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Textile Manufacturer |
Correspondence Address | Wellow Cottage Tuxford Road Walesby Newark Nottinghamshire NG22 9NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 35 Handsworth Road Sheffield South Yorkshire S9 4AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 November 1997 | Application for striking-off (1 page) |
21 December 1996 | Resolutions
|
21 December 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
27 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: 104-106 boughton industrial est new ollerton newark nottinghamshire NG22 9LD (1 page) |
2 March 1996 | New secretary appointed;new director appointed (1 page) |
2 March 1996 | Secretary resigned;director resigned (2 pages) |
14 December 1995 | Return made up to 16/11/95; full list of members (6 pages) |