Swinton
Mexborough
South Yorkshire
S64 8PR
Secretary Name | Mrs Sandra Jean Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 5 Caraway Grove Swinton Mexborough S Yorkshire S64 8PR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pegasus House 463a Glossop Road Sheffield S10 2QD |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | Application for striking-off (1 page) |
21 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
30 May 2000 | Company name changed kialon LIMITED\certificate issued on 31/05/00 (2 pages) |
26 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
15 December 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
12 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
16 July 1998 | Secretary resigned;director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | £ nc 100/500000 12/06/98 (1 page) |
15 April 1998 | Incorporation (18 pages) |