Lindrick Dale
Worksop
Nottinghamshire
S81 8BB
Secretary Name | Jean Stringer |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1996(1 week, 2 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Managing Director |
Correspondence Address | Dale House Lindrick Dale Worksop Nottinghamshire S81 8BB |
Director Name | Jean Stringer |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(1 week, 2 days after company formation) |
Appointment Duration | 6 days (resigned 15 May 1996) |
Role | Managing Director |
Correspondence Address | Dale House Lindrick Dale Worksop Nottinghamshire S81 8BB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 August 1998 | Dissolved (1 page) |
---|---|
12 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 346 glossop road sheffield S10 2HW (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Statement of affairs (6 pages) |
4 March 1997 | Appointment of a voluntary liquidator (1 page) |
25 July 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Ad 15/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1996 | Company name changed bridgeglade LIMITED\certificate issued on 15/05/96 (2 pages) |
13 May 1996 | New secretary appointed;new director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
30 April 1996 | Incorporation (13 pages) |