Thurgoland
Sheffield
South Yorkshire
S30 7AG
Director Name | Karen Martin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Deerlands Close Sheffield S5 8AE |
Secretary Name | Mr Stephen Gascoyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Tree View Old Mill Lane Thurgoland Sheffield South Yorkshire S30 7AG |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Alan Swan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 18 Oaks Fold Sheffield S5 0TD |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Registered Address | 366 Coleford Road Sheffield South Yorkshire S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
3 June 1999 | Full accounts made up to 31 October 1998 (6 pages) |
14 July 1998 | Return made up to 13/05/98; no change of members (4 pages) |
24 February 1998 | Full accounts made up to 31 October 1997 (7 pages) |
2 July 1997 | Return made up to 13/05/97; no change of members (4 pages) |
16 May 1997 | Full accounts made up to 31 October 1996 (9 pages) |
17 February 1997 | Accounting reference date extended from 31/08/96 to 31/10/96 (1 page) |
5 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: units 6 7+8 manor development centre 40 alison crescent sheffield S2 1AS (1 page) |
23 August 1996 | Accounting reference date shortened from 30/04 to 31/08 (1 page) |
2 June 1996 | Director resigned (1 page) |
20 May 1996 | Ad 13/05/96--------- £ si 1@50 (2 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Memorandum and Articles of Association (5 pages) |
20 May 1996 | £ nc 150/200 13/05/96 (1 page) |
20 May 1996 | Return made up to 13/05/96; full list of members
|
16 May 1996 | Ad 04/04/95--------- £ si 2@50=100 £ ic 50/150 (2 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 18 oaks fold sheffield S5 0TD (1 page) |
25 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: reddings, the wagon house banwell road, christon axbridge somerset BS26 2XX (1 page) |
4 April 1995 | Incorporation (32 pages) |