Sheffield
S11 8BD
Secretary Name | Duncan Charles Jemison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 7 Windsor Crescent Bridlington East Yorkshire YO15 3HX |
Director Name | Michael Brandon Baying |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Main Street Ravenfield Rotherham South Yorkshire S65 4NA |
Secretary Name | Mrs Marilyn Elaine Baytug |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Main Street Ravenfield Rotherham South Yorkshire S65 4NA |
Director Name | Nicholas Peter Christopher Shillabeer |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | The Rowans Spinney Hill Melbourne Derby Derbyshire DE73 1GT |
Director Name | Timothy Mark James |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2001) |
Role | Businessman |
Correspondence Address | 41 Dobcroft Road Millhouses Sheffield S7 2LQ |
Secretary Name | M Barlas Baytug |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 28 Main Street Ravenfield Rotherham South Yorkshire S65 4NA |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Primrose Park Greaseborough Road Rotherham S60 1RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
23 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
13 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
26 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
26 April 2000 | Return made up to 24/01/00; full list of members (6 pages) |
7 February 2000 | Company name changed kair cosmetics international lim ited\certificate issued on 08/02/00 (2 pages) |
3 December 1999 | Director resigned (1 page) |
6 April 1999 | Return made up to 24/01/99; no change of members (4 pages) |
6 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 March 1998 | New secretary appointed (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
5 August 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 November 1996 | Return made up to 24/01/96; full list of members (7 pages) |
25 July 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New secretary appointed (2 pages) |
6 April 1995 | Accounting reference date notified as 30/06 (1 page) |