Chapeltown
Sheffield
South Yorkshire
S35 1WY
Director Name | Linda Vigrass |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1995(1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 May 1998) |
Role | Sales Administrator |
Correspondence Address | 1 Furness Road High Green Sheffield South Yorkshire S30 4EZ |
Secretary Name | Linda Vigrass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1995(1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 May 1998) |
Role | Sales Administrator |
Correspondence Address | 1 Furness Road High Green Sheffield South Yorkshire S30 4EZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 276/278 London Road Highfields Sheffield S2 4NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
1 December 1997 | Application for striking-off (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 May 1996 | Director's particulars changed (1 page) |
23 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
30 October 1995 | Ad 30/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 1995 | Director's particulars changed (2 pages) |
23 August 1995 | Accounting reference date notified as 31/03 (1 page) |