36 Birkdhill Road Cambus Barron
Stirling
FK7 9JS
Scotland
Secretary Name | Mr Richard Peter Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 16 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelton Coggers Lane Hathergage Hope Valley Derbyshire S32 1AL |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 61 Headingley Avenue Headingley Leeds LS6 3ER |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Jeff Cooke |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 August 2000) |
Role | Business Consultant |
Correspondence Address | 57 Little Norton Lane Sheffield South Yorkshire S8 8GB |
Director Name | Martin Hugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 August 2000) |
Role | Business Consultant |
Correspondence Address | 29 Old Street Sheffield South Yorkshire S2 5PR |
Director Name | Mr Richard Peter Booth |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelton Coggers Lane Hathergage Hope Valley Derbyshire S32 1AL |
Secretary Name | Louise Kerr Ruse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2002) |
Role | Finance Director |
Correspondence Address | Patshull Hall Burnhill Green South Staffordshire WV6 7HY |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 August 2000) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | Saint Silas House 18 Moore Street Sheffield South Yorkshire S3 7UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 April 2003 | Application for striking-off (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 February 2002 | Return made up to 30/01/02; full list of members
|
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
20 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 June 2001 | Resolutions
|
27 February 2001 | Registered office changed on 27/02/01 from: alexandra house 5 broomfield road sheffield S10 2SE (1 page) |
27 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
14 June 2000 | Full accounts made up to 31 March 1999 (12 pages) |
29 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
27 July 1999 | Auditor's resignation (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
25 January 1999 | Return made up to 30/01/99; full list of members (6 pages) |
20 April 1998 | Return made up to 30/01/98; full list of members
|
26 August 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Secretary resigned;director resigned (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: trafalgar house 29 park place leeds LS1 2SP (1 page) |
3 June 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
21 May 1997 | Company name changed readco 159 LIMITED\certificate issued on 22/05/97 (2 pages) |
30 January 1997 | Incorporation (23 pages) |