Walkden
Manchester
M28 3AG
Director Name | Stephen William Jackson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 March 2002) |
Role | Company Director |
Correspondence Address | The Orchards Sloade Lane,, Ridgeway Sheffield South Yorks S12 1AY |
Director Name | Dean Lucian Matthew Di Libero |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Nottingham Road Long Eaton Nottingham NG10 2BU |
Director Name | Mr Barry Merrett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Parkside Drive Long Eaton Nottingham Nottinghamshire NG10 4AL |
Director Name | Mr Neil Jonathan Rush |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hodsock Woodhouse Hodsock Worksop Nottinghamshire S81 0TF |
Director Name | Michael Edward Scott |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Loth Lorien 5a Dragon Lane Newbold Verdon Leicester Leicestershire LE9 9NG |
Secretary Name | Mr Barry Merrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Parkside Drive Long Eaton Nottingham Nottinghamshire NG10 4AL |
Director Name | John Robert Ball |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 January 1996) |
Role | Consultant |
Correspondence Address | 88 Kilbourne Road Belper Derbyshire DE56 1RZ |
Registered Address | Unit 2 Brooklands Park Ind Est Brooklands Way Dinnington Sheffield South Yorkshire S25 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Year | 2014 |
---|---|
Net Worth | -£42,129 |
Current Liabilities | £3,617 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2001 | Application for striking-off (1 page) |
28 August 2001 | Application for reregistration from PLC to private (1 page) |
28 August 2001 | Re-registration of Memorandum and Articles (3 pages) |
28 August 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 August 2001 | Resolutions
|
5 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: wellfield house 9 church street eckington sheffield S21 4BG (1 page) |
7 February 2000 | Return made up to 22/11/99; full list of members
|
22 October 1999 | Company name changed ultraflame PLC\certificate issued on 25/10/99 (2 pages) |
6 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
15 February 1999 | Return made up to 22/11/98; full list of members (6 pages) |
4 June 1998 | Director resigned (2 pages) |
2 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
5 March 1998 | Return made up to 22/11/97; no change of members (4 pages) |
5 December 1997 | Director resigned (2 pages) |
17 November 1997 | Company name changed archive storage and retrieval pu blic LIMITED company\certificate issued on 18/11/97 (2 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
2 July 1997 | New director appointed (2 pages) |
25 January 1997 | Return made up to 22/11/96; no change of members (4 pages) |
31 March 1996 | Return made up to 22/11/95; full list of members (6 pages) |
29 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
28 March 1996 | Director resigned (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: foxhall lodge gregory boulevard nottingham NG7 6LH (1 page) |
4 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | Secretary resigned;director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | New director appointed (2 pages) |