Barnsley
South Yorkshire
S71 2PD
Director Name | Dag Trygvesson Bemsten |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 02 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 May 2002) |
Role | School Adviser |
Correspondence Address | Ekveien 16 3480 Filtvet Norway |
Director Name | Kjell Asbjoern Hatland |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 02 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 May 2002) |
Role | Service Engineer |
Correspondence Address | Bjoernaasveien 4 3482 Tofte Norway |
Director Name | Mark Denis Lansley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 May 2002) |
Role | Automation Engineer |
Correspondence Address | 3 Priest Avenue Wokingham Berkshire RG40 2LT |
Director Name | Anil Dumasia |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 60b St Georges Road London SE1 6ET |
Secretary Name | Keith Andrew Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Burton Avenue Barnsley South Yorkshire S71 2PD |
Secretary Name | Mr Nigel Bosworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 January 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oban Close Tingley Wakefield West Yorkshire WF3 1JU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Wingfield Slater Hemmingfield Wellington House 39 Wellington Street Sheffield S1 1XB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2001 | Application for striking-off (3 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 60 shirland lane sheffield south yorkshire S9 3SP (1 page) |
1 February 2001 | Secretary resigned (1 page) |
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
1 August 2000 | Return made up to 30/07/00; full list of members (8 pages) |
27 April 2000 | Return made up to 30/07/99; full list of members
|
25 April 2000 | Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 42 pitt street barnsley south yorkshire S70 1BB (1 page) |
14 April 2000 | Secretary resigned (1 page) |
6 March 2000 | Memorandum and Articles of Association (6 pages) |
1 March 2000 | Company name changed plantgraphics LIMITED\certificate issued on 02/03/00 (2 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
5 September 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 3ER (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
30 July 1997 | Incorporation (10 pages) |