Crosspool
Sheffield
S10 5PU
Director Name | Linzi Genine Baines |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 1996(9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 32 Crofton Avenue Hillsborough Sheffield S6 5PW |
Director Name | Stuart Heenan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 1996) |
Role | Plumber |
Correspondence Address | 7 Ash View Chapeltown Sheffield South Yorkshire S30 4ZD |
Secretary Name | Elaine Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 August 1995) |
Role | Housewife |
Correspondence Address | 5 Patterson Croft Stocksbridge Sheffield South Yorkshire S30 5JP |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 September 2001 | Dissolved (1 page) |
---|---|
6 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Appointment of a voluntary liquidator (1 page) |
17 May 1999 | Statement of affairs (5 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: manchester road crosspool sheffield S10 5PX (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | Strike-off action suspended (1 page) |
6 June 1997 | Return made up to 02/05/97; no change of members
|
31 July 1996 | Return made up to 02/05/96; full list of members
|
31 July 1996 | New director appointed (2 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 39-42 bridge street swinton mexborough S64 8AP (1 page) |
18 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1995 | Incorporation (30 pages) |