Wakefield
West Yorkshire
WF2 6DB
Director Name | Raymond Seymour |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 October 2000) |
Role | Chartered Surveyor |
Correspondence Address | 270 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Raymond Seymour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 October 2000) |
Role | Chartered Surveyor |
Correspondence Address | 270 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 18-24 Campo Lane Sheffield South Yorkshire S1 2EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2000 | Application for striking-off (1 page) |
19 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
22 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 4 meadowcourt amos road sheffield south yorkshire S9 1BX (1 page) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
24 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
30 March 1998 | Full accounts made up to 30 June 1997 (4 pages) |
24 October 1997 | Resolutions
|
27 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
21 August 1996 | Memorandum and Articles of Association (13 pages) |
9 August 1996 | Company name changed daneheath services LIMITED\certificate issued on 12/08/96 (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 31 corsham street london N1 6DR (1 page) |
15 July 1996 | New secretary appointed;new director appointed (1 page) |
14 June 1996 | Incorporation (18 pages) |