Skellow
Doncaster
DN6 8RE
Secretary Name | Jacqueline Anne Jameson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1996(1 day after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Finghall Road Skellow Doncaster South Yorkshire DN6 8RE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 January 2000 | Dissolved (1 page) |
---|---|
20 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 12 finghall road skellow doncaster south yorkshire DN6 8RE (1 page) |
2 June 1998 | Resolutions
|
2 June 1998 | Appointment of a voluntary liquidator (1 page) |
2 June 1998 | Statement of affairs (6 pages) |
28 August 1997 | Return made up to 05/06/97; full list of members
|
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
17 July 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: suite 13745 72 new bond street london W1Y 9DD (1 page) |
5 June 1996 | Incorporation (27 pages) |