Beighton
Sheffield
S19 6XA
Director Name | Helen Elaine Surtees |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 April 1998) |
Role | Company Director |
Correspondence Address | 5 Springwell Drive Beighton Sheffield S19 6XA |
Secretary Name | Helen Elaine Surtees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 April 1998) |
Role | Company Director |
Correspondence Address | 5 Springwell Drive Beighton Sheffield S19 6XA |
Secretary Name | Steven Seaton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 April 1998) |
Role | Managing Director |
Correspondence Address | 5 Springwell Drive Beighton Sheffield S19 6XA |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 5 Springwell Drive Beighton Sheffield S20 1XA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Beighton |
Built Up Area | Sheffield |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
28 April 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
6 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 November 1997 | Application for striking-off (1 page) |
26 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 August 1997 | Full accounts made up to 31 May 1996 (7 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Return made up to 23/05/97; full list of members
|
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: spartan house 20 carlisle street sheffield S4 7LJ (1 page) |
10 August 1995 | New secretary appointed;new director appointed (2 pages) |
10 July 1995 | Company name changed radstock trading LIMITED\certificate issued on 11/07/95 (4 pages) |
19 June 1995 | Secretary resigned (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 31-33 bondway london SW8 1SJ (1 page) |
19 June 1995 | Director resigned (2 pages) |
23 May 1995 | Incorporation (24 pages) |