Sandal
Wakefield
West Yorkshire
WF2 6AW
Director Name | Colin Wardman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 December 1997) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Angram Grange Cold Kirby Thirsk North Yorkshire YO7 2HL |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Director Name | Mr David Anthony Parker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1995(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 1996) |
Role | Management Services Officer |
Correspondence Address | 28 Briar Grove Sandal Wakefield West Yorkshire WF1 5LT |
Director Name | Richard Gareth Skaife |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1995(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 1996) |
Role | Media Consultant |
Correspondence Address | 10 Beechfield Sandal Wakefield West Yorkshire WF2 6AW |
Secretary Name | Mr David Anthony Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1995(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 1996) |
Role | Management Services Officer |
Correspondence Address | 28 Briar Grove Sandal Wakefield West Yorkshire WF1 5LT |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Vincent House 126 Westgate Wakefield West Yorkshire WF2 9SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Secretary resigned;director resigned (1 page) |
4 April 1995 | New director appointed (2 pages) |
29 March 1995 | Ad 27/03/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 March 1995 | Accounting reference date notified as 31/03 (1 page) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: scorpio house 102 sydney street chelsea,london SW3 6NJ (1 page) |
20 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |