Housley Lane
Sheffield
South Yorkshire
S35 2UD
Secretary Name | Paul Nigel Pinkney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1996(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Ampthill Road Silsoe Bedford Bedfordshire MK45 4DX |
Director Name | Mr Peter Clarkson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Querncliffe House Home Farm Court Wortley Sheffield Yorkshire S35 7DT |
Director Name | John Michael Howard Dunhill |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Finance Services Director |
Correspondence Address | Eastfield Farm House Doncaster Road Tickhill Doncaster South Yorkshire DN11 9JD |
Director Name | Geoffrey Woodhead |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Finance Services Director |
Correspondence Address | Lofties Lindrick Common Worksop Nottinghamshire S81 8BA |
Secretary Name | Geoffrey Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Finance Services Director |
Correspondence Address | Lofties Lindrick Common Worksop Nottinghamshire S81 8BA |
Director Name | MCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Secretary Name | Action Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QY |
Registered Address | Moorgate House Moorgate Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
7 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
9 September 1996 | Secretary's particulars changed (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (2 pages) |
13 June 1996 | New director appointed (1 page) |
8 May 1996 | Memorandum and Articles of Association (11 pages) |
3 May 1996 | Company name changed motorway extended warranties lim ited\certificate issued on 07/05/96 (2 pages) |
20 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1996 | Accounting reference date notified as 31/01 (1 page) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New secretary appointed;new director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: overseas house 19/23 ironmonger row london. EC1V 3QY. (1 page) |
17 November 1995 | Director resigned (2 pages) |
17 October 1995 | Incorporation (26 pages) |