Scunthorpe
South Humberside
DN17 1AA
Director Name | Christophert Dennis Berry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1998) |
Role | Consultant |
Correspondence Address | 21 Brumby Wood Lane Scunthorpe South Humberside DN17 1AA |
Secretary Name | Mrs Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1996) |
Role | Administrative Officer |
Correspondence Address | 21 Brumby Wood Lane Scunthorpe South Humberside DN17 1AA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | B C Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1998) |
Correspondence Address | 7 The Avenue Burton Upon Stather Scunthorpe South Humberside DN15 9EX |
Registered Address | All Saints Building Corporation Street Rotherham South Yorkshire S60 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 May 2000 | Dissolved (1 page) |
---|---|
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 October 1999 | Resignation of a liquidator (1 page) |
20 November 1998 | Statement of affairs (5 pages) |
20 November 1998 | Appointment of a voluntary liquidator (1 page) |
20 November 1998 | Resolutions
|
9 September 1998 | Return made up to 18/07/98; full list of members
|
22 July 1998 | Secretary resigned (1 page) |
2 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
21 May 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
19 May 1997 | Full accounts made up to 31 July 1996 (7 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Return made up to 18/07/96; full list of members (6 pages) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | Company name changed berry energy associates LIMITED\certificate issued on 12/07/96 (2 pages) |
15 August 1995 | Memorandum and Articles of Association (8 pages) |
3 August 1995 | Company name changed advancemart LIMITED\certificate issued on 04/08/95 (4 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 12 york place leeds LS1 2DS (1 page) |
2 August 1995 | New secretary appointed (2 pages) |
2 August 1995 | Secretary resigned (2 pages) |
18 July 1995 | Incorporation (14 pages) |