Totley
Sheffield
South Yorkshire
S17 4AR
Director Name | David Anthony Cottrell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1997(same day as company formation) |
Role | Personnel Director |
Correspondence Address | 2 Pratt Hall Cutthorpe Chesterfield Derbyshire S42 7AZ |
Director Name | Dr Richard William Norris |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1997(same day as company formation) |
Role | Director Of Operations |
Correspondence Address | Church Farm Hawthorn Road Wheaton Aston Stafford ST19 9NG |
Director Name | Mr Gary Russell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 32 Bittersweet Drive Gales Ferry Connecticut 06335 |
Secretary Name | Dr Richard William Norris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1997(same day as company formation) |
Role | Director Of Operations |
Correspondence Address | Church Farm Hawthorn Road Wheaton Aston Stafford ST19 9NG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Westfield Business Area Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2000 | Application for striking-off (1 page) |
7 January 2000 | Return made up to 13/01/00; full list of members (8 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
29 August 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
29 August 1997 | Ad 15/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: unit 1 portland business park richmond park road handsworth sheffield south yorkshire S13 3HS (1 page) |
13 February 1997 | New director appointed (2 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | Incorporation (13 pages) |