Pogmoor
Barnsley
South Yorkshire
S75 2JY
Director Name | Peter Marsh |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 March 1998) |
Role | Electrical Eng |
Correspondence Address | 33 Westmoor Crescent Barnsley South Yorkshire S75 2JY |
Secretary Name | Mrs Ann Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 March 1998) |
Role | SAD |
Country of Residence | England |
Correspondence Address | 33 Westmoor Crescent Pogmoor Barnsley South Yorkshire S75 2JY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Highfield House 25 Sackville Street Barnsley South Yorkshire S70 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
24 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 October 1997 | Application for striking-off (1 page) |
26 June 1997 | Return made up to 10/04/97; no change of members (4 pages) |
28 October 1996 | Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
25 September 1995 | Company name changed sprintprime LIMITED\certificate issued on 26/09/95 (4 pages) |
15 August 1995 | Resolutions
|
3 July 1995 | New secretary appointed;new director appointed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Secretary resigned (2 pages) |
3 July 1995 | New director appointed (2 pages) |