Kirk Sandall
Doncaster
South Yorkshire
DN3 1QA
Director Name | Margaret Whitfield |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Cedric Road Edenthorpe Doncaster South Yorkshire DN3 2HZ |
Secretary Name | Rita May Mee |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Elizabeth Avenue Kirk Sandall Doncaster South Yorkshire DN3 1QA |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 28 Kenwood Park Road Sheffield South Yorkshire S7 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 January 2000 | Dissolved (1 page) |
---|---|
29 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 February 1999 | Liquidators statement of receipts and payments (5 pages) |
3 September 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1998 | Appointment of a voluntary liquidator (1 page) |
27 August 1998 | Resignation of a liquidator (1 page) |
12 August 1998 | Liquidators statement of receipts and payments (8 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Statement of affairs (12 pages) |
29 July 1997 | Appointment of a voluntary liquidator (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
5 June 1997 | Return made up to 24/05/97; full list of members
|
15 August 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Secretary resigned (2 pages) |
9 June 1996 | New director appointed (1 page) |
9 June 1996 | New secretary appointed;new director appointed (2 pages) |