Hoyland
Barnsley
South Yorkshire
S74 0BL
Director Name | Peter John Scaife |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Brooklands Avenue Walton Wakefield West Yorkshire WF2 6LX |
Secretary Name | David Frank Scaife |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(2 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 29 Bellwood Crescent Hoyland Barnsley South Yorkshire S74 0BL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Gary Martin Rains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Millwood View Stannington Sheffield South Yorkshire S6 6FG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 28 Kenwood Park Road Sheffield S7 1NG |
---|---|
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, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1998 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1999 | Receiver ceasing to act (1 page) |
14 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
28 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 November 1997 | Administrative Receiver's report (4 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 1A arundel road chapeltown sheffield south yorkshire S30 4RB (1 page) |
24 September 1997 | Appointment of receiver/manager (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Return made up to 28/03/97; full list of members
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 September 1996 | Return made up to 28/03/96; full list of members (6 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: unit 2 omega court 368 cemetry road sheffield S11 8FT (1 page) |
15 November 1995 | Accounting reference date notified as 31/03 (1 page) |
29 March 1995 | Secretary resigned;new director appointed (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: crown house 64 whitchurch rd cardiff CF4 3LX (1 page) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New secretary appointed;director resigned (2 pages) |
28 March 1995 | Incorporation (28 pages) |