Blyth
Nottinghamshire
S81 8EX
Secretary Name | John Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 August 2001) |
Role | Builder |
Correspondence Address | 3 By Pass Road Billingham Cleveland TS23 1EB |
Director Name | Garry White |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 August 2001) |
Role | Purchasing Manager |
Correspondence Address | 21 Harewood Grove Bramley Rotherham South Yorkshire S66 3RW |
Director Name | John Riley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 16 January 1998) |
Role | Builder |
Correspondence Address | 3 By Pass Road Billingham Cleveland TS23 1EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 501 Glossop Road Sheffield South Yorkshire S10 2QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2001 | Return made up to 14/12/00; full list of members
|
9 March 2001 | Registered office changed on 09/03/01 from: henry bramall and co 501 glossop road sheffield S10 2QE (1 page) |
8 March 2001 | Application for striking-off (1 page) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 3 by pass road billingham cleveland TS23 1EB (1 page) |
4 February 2000 | Return made up to 14/12/99; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
22 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
19 February 1998 | Director resigned (1 page) |
30 January 1998 | New director appointed (2 pages) |
30 December 1997 | Return made up to 14/12/97; no change of members
|
5 August 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
24 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
12 February 1996 | Memorandum and Articles of Association (8 pages) |
30 January 1996 | Company name changed marketelite LIMITED\certificate issued on 31/01/96 (2 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 December 1995 | Incorporation (12 pages) |