Sheffield
South Yorkshire
S10 2NJ
Secretary Name | Mrs Jill Mary Frusciante |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Norris Road Sheffield S6 4QS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Firenze Notte 227a London Road Sheffield South Yorkshire S2 4NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 October 1996 | Ad 28/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 12 york place leeds LS1 2DS (1 page) |
13 August 1996 | Incorporation (10 pages) |