Chapeltown
Sheffield
South Yorkshire
S30 4QS
Secretary Name | Angela Mavis Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 51 Scholes Rotherham South Yorkshire S61 2RQ |
Director Name | Mr Keith Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 65 Park Drive Sprotbrough Doncaster South Yorkshire DN5 7LN |
Secretary Name | Stephen Thomas Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 22 Willow Crescent Chapeltown Sheffield South Yorkshire S30 4QS |
Director Name | Mr Stephen David Wright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 21 Parkside Lea Preston Lancashire PR2 1YS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 51 Scholes Rotherham South Yorkshire S61 2RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Keppel |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2000 | Return made up to 24/12/99; full list of members (5 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 22 willow crescent chapeltown sheffield S35 1QS (1 page) |
22 February 1999 | Return made up to 24/12/98; full list of members
|
21 October 1998 | Director resigned (1 page) |
4 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 January 1997 | Return made up to 10/01/97; no change of members
|
12 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 July 1996 | Registered office changed on 19/07/96 from: communication house the rear of 3-9 mona road doncaster DN4 8AD (1 page) |
29 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Ad 21/04/95--------- £ si 19900@1 (2 pages) |
26 May 1995 | Particulars of contract relating to shares (4 pages) |
27 April 1995 | New director appointed (2 pages) |