212a Cowley Lane Chapeltown
Sheffield
S30 4SY
Secretary Name | Mr Andrew Burkinshaw |
---|---|
Nationality | English |
Status | Closed |
Appointed | 26 November 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Milton Road Hoyland Barnsley South Yorkshire S74 9BW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Lishman Sidwell Campbell & Price Limited Marlbrough House Manningham Lane Bradford BD8 7LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 May 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Resolutions
|
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
22 July 1996 | Incorporation (20 pages) |