Baslow
Bakewell
Derbyshire
DE45 1RW
Secretary Name | Janice Elizabeth Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 March 1998) |
Role | Company Director |
Correspondence Address | Elizabeth House Eaton Place Baslow Bakewell Derbyshire DE45 1RW |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | Handsworth House 35 Handsworth Road Sheffield South Yorkshire S9 4AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
3 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: wharf lodge 112 mansfield road chester green derby DE1 3RA (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New secretary appointed (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |