Dronfield
Sheffield
South Yorkshire
S18 6ES
Secretary Name | Gail Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | 232 Manchester Road Millhouse Green Sheffield South Yorkshire S36 9NR |
Director Name | Eric Manus Haigh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lower Town End Road Wooldale Holmfirth Huddersfield West Yorkshire HD9 1QD |
Secretary Name | Eric Manus Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lower Town End Road Wooldale Holmfirth Huddersfield West Yorkshire HD9 1QD |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | The Riverside Furnival Road Sheffield South Yorkshire S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2000 | Voluntary strike-off action has been suspended (1 page) |
14 March 2000 | Voluntary strike-off action has been suspended (1 page) |
4 January 2000 | Voluntary strike-off action has been suspended (1 page) |
7 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 August 1999 | Voluntary strike-off action has been suspended (1 page) |
27 July 1999 | Voluntary strike-off action has been suspended (1 page) |
22 June 1999 | Voluntary strike-off action has been suspended (1 page) |
16 March 1999 | Voluntary strike-off action has been suspended (1 page) |
15 December 1998 | Voluntary strike-off action has been suspended (1 page) |
17 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
25 September 1998 | Application for striking-off (1 page) |
24 September 1998 | Return made up to 29/07/98; no change of members (4 pages) |
18 April 1998 | Full accounts made up to 31 July 1997 (9 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 91 lower town end road holmfirth huddersfield W.yorkshire HD7 1YD (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
25 September 1997 | Return made up to 29/07/97; full list of members (6 pages) |
30 August 1996 | New director appointed (2 pages) |
21 August 1996 | New secretary appointed;new director appointed (2 pages) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
29 July 1996 | Incorporation (12 pages) |