Company NameMy Way Limited
Company StatusDissolved
Company Number03230550
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStewart James
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressArgeles Stonelow Crescent
Dronfield
Sheffield
South Yorkshire
S18 6ES
Secretary NameGail Gill
NationalityBritish
StatusClosed
Appointed16 October 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 13 February 2001)
RoleCompany Director
Correspondence Address232 Manchester Road
Millhouse Green
Sheffield
South Yorkshire
S36 9NR
Director NameEric Manus Haigh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Lower Town End Road
Wooldale Holmfirth
Huddersfield
West Yorkshire
HD9 1QD
Secretary NameEric Manus Haigh
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Lower Town End Road
Wooldale Holmfirth
Huddersfield
West Yorkshire
HD9 1QD
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressThe Riverside
Furnival Road
Sheffield
South Yorkshire
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
20 June 2000Voluntary strike-off action has been suspended (1 page)
14 March 2000Voluntary strike-off action has been suspended (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
3 August 1999Voluntary strike-off action has been suspended (1 page)
27 July 1999Voluntary strike-off action has been suspended (1 page)
22 June 1999Voluntary strike-off action has been suspended (1 page)
16 March 1999Voluntary strike-off action has been suspended (1 page)
15 December 1998Voluntary strike-off action has been suspended (1 page)
17 November 1998First Gazette notice for voluntary strike-off (1 page)
25 September 1998Application for striking-off (1 page)
24 September 1998Return made up to 29/07/98; no change of members (4 pages)
18 April 1998Full accounts made up to 31 July 1997 (9 pages)
30 December 1997Registered office changed on 30/12/97 from: 91 lower town end road holmfirth huddersfield W.yorkshire HD7 1YD (2 pages)
9 December 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Director resigned (1 page)
25 September 1997Return made up to 29/07/97; full list of members (6 pages)
30 August 1996New director appointed (2 pages)
21 August 1996New secretary appointed;new director appointed (2 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996Director resigned (1 page)
29 July 1996Incorporation (12 pages)