The Avenue
Sark
Channel Islands
GY9 0SB
Secretary Name | Cheryl Mary Tonks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(same day as company formation) |
Role | Secretary |
Country of Residence | Channel Islands |
Correspondence Address | Avenue House The Avenue Sark Channel Islands GY9 0SB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 501 Glossop Road Sheffield South Yorkshire S10 2QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1999 | Return made up to 17/03/99; no change of members
|
1 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: somerset house temple street birmingham B2 5DN (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Incorporation (12 pages) |