Sloade Lane,, Ridgeway
Sheffield
South Yorks
S12 1AY
Secretary Name | Stephen William Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | The Orchards Sloade Lane,, Ridgeway Sheffield South Yorks S12 1AY |
Secretary Name | Mr Paul Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Memorial Road Walkden Manchester M28 3AG |
Director Name | Mark James Hawson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2000) |
Role | Travel Councillor |
Correspondence Address | 28 Llanberis Grove Aspley Nottingham NG8 5DP |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(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 | 12 April 1996(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | Unit 2 Brooklands Park Ind Est Brooklands Way Dinnington Sheffield South Yorkshire S25 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2001 | Application for striking-off (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Return made up to 12/04/00; full list of members
|
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
26 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 9 church street eckington sheffield south yorkshire S21 4BG (1 page) |
24 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
14 April 1999 | Return made up to 12/04/99; no change of members
|
3 June 1998 | Return made up to 12/04/98; no change of members (4 pages) |
22 April 1998 | Full accounts made up to 30 April 1997 (9 pages) |
22 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
20 April 1998 | Accounting reference date shortened from 30/04/98 to 31/07/97 (1 page) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Return made up to 12/04/97; full list of members (6 pages) |
8 June 1997 | New director appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
26 January 1997 | Ad 02/08/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
19 July 1996 | Company name changed conquests 2000 LIMITED\certificate issued on 22/07/96 (2 pages) |
12 April 1996 | Incorporation (18 pages) |