South Elmsall
Pontefract
West Yorkshire
WF9 2HD
Secretary Name | Phillippa Deanne Hair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 January 2001) |
Role | Company Director |
Correspondence Address | 20 Kingfisher Road Adwick Le Street Doncaster South Yorkshire DN6 7UT |
Director Name | Phillip Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 27 May 1998) |
Role | Sales Executive |
Correspondence Address | 1 Eller Mews Carlton Park Skipton North Yorkshire BD23 2TG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(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 | 18 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 20 Kingfisher Road Adwick Le Street Doncaster South Yorkshire DN6 7UT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
Accounts Category | No Accounts Filed |
---|---|
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) |
21 April 1999 | Return made up to 18/03/99; full list of members
|
4 March 1999 | Secretary's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
21 December 1998 | Director resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
18 March 1998 | Incorporation (10 pages) |