Wortley
Sheffield
South Yorkshire
S35 7DQ
Secretary Name | Mr Daniel Warren Toffolo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Peterborough Road Sheffield South Yorkshire S10 4JE |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Secretary Name | Matthew William Edward Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Director Name | Mr John Kenneth Bawden |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malvern Tregye Road Carnon Downs Truro Cornwall TR3 6JH |
Director Name | Mr William Wilson Russell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodthorpe Glades Sandal Wakefield West Yorkshire WF2 6NF |
Secretary Name | Mr David Lawrence Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 291 Carter Knowle Road Sheffield South Yorkshire S11 9FY |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 15 Marlborough Square Ilkley West Yorkshire LS29 8PU |
Registered Address | Amco House 25 Moorgate Road Rotherham Yorkshire S60 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2001 | Director resigned (1 page) |
16 November 2001 | Application for striking-off (1 page) |
21 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
7 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
13 May 1998 | Nc inc already adjusted 27/04/98 (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Ad 27/04/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
17 April 1998 | Company name changed orebit exploration and drilling LIMITED\certificate issued on 17/04/98 (2 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 April 1997 | Return made up to 12/03/97; full list of members
|
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
15 July 1996 | Secretary resigned;director resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (2 pages) |
11 July 1996 | Company name changed foray 904 LIMITED\certificate issued on 12/07/96 (2 pages) |
12 March 1996 | Incorporation (24 pages) |