Firbeck
Worksop
Nottinghamshire
S81 8JY
Director Name | Colin Bernard Boyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(same day as company formation) |
Role | Salesman |
Correspondence Address | 20 Rainford Avenue Timperley Altrincham Cheshire WA15 7TH |
Secretary Name | Mr John Michael Boyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 38 New Road Firbeck Worksop Nottinghamshire S81 8JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
17 February 1997 | Incorporation (19 pages) |