Stannington
Sheffield
South Yorkshire
S6 5HP
Secretary Name | Philip James Churton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1997(6 months, 1 week after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Hibaldstow Road Doddington Park Lincoln LN6 3PX |
Secretary Name | Mr Neville John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Carlby Road Stannington Sheffield South Yorkshire S6 5HP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | GARD Alarm Security Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 August 1997) |
Correspondence Address | 1 Sneinton Hermitage Sneiton Nottingham NG2 4BT |
Registered Address | Mangham House Mangham Road Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
2 November 1999 | Dissolved (1 page) |
---|---|
2 August 1999 | Completion of winding up (1 page) |
4 May 1999 | Order of court to wind up (2 pages) |
27 April 1999 | Order of court to wind up (1 page) |
12 January 1999 | Strike-off action suspended (1 page) |
3 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1997 | Registered office changed on 10/12/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New director appointed (3 pages) |
10 December 1997 | Secretary resigned (1 page) |
17 October 1997 | Particulars of mortgage/charge (4 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Company name changed gard alarm security systems limi ted\certificate issued on 10/03/97 (2 pages) |
5 March 1997 | Company name changed betternet LIMITED\certificate issued on 06/03/97 (2 pages) |
10 February 1997 | Incorporation (16 pages) |