Sheffield
South Yorkshire
S7 1NU
Secretary Name | Brenda Celia Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 2 Kenwood Bank Sheffield South Yorkshire S7 1NU |
Director Name | Christopher Stephen Fawdry |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 1999) |
Role | Sales Director |
Correspondence Address | 60 Saffron Crescent Tickhill Doncaster South Yorkshire DN11 9RU |
Director Name | Alistair Moody |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | Fallwood Parsons Lane Dodsworth Barnsley S75 3RT |
Secretary Name | John James Byers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | 22 Ashfurlong Drive Dore Sheffield S17 3NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wheaters The Old Grammar School 13 Moorgate Road Rotherham S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
15 May 1999 | Director resigned (1 page) |
19 January 1999 | Return made up to 06/12/98; full list of members
|
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Ad 26/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1998 | Return made up to 06/12/97; no change of members (4 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
26 September 1997 | Return made up to 06/12/96; full list of members (6 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 January 1996 | Return made up to 06/12/95; full list of members (6 pages) |
3 April 1995 | Company name changed judgedirect LIMITED\certificate issued on 04/04/95 (4 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |