Dewsbury
West Yorkshire
WF12 8EZ
Director Name | David Matthew Lindsay-Scott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1998(4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 25 Kexbrough Drive Darton Barnsley South Yorkshire S75 5EY |
Secretary Name | Mrs Louise Marie Lindsay Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1998(4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | Smithy Ridge Cottage Huddersfield Road Haigh Barnsley S75 4BX |
Director Name | Neil Broadhead |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 4 St Joan's Road Deepcar Sheffield South Yorkshire S30 2TZ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 39/42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
6 July 1999 | Return made up to 19/06/99; full list of members
|
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
31 July 1998 | Ad 23/06/98--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Registered office changed on 28/07/98 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 June 1998 | Incorporation (14 pages) |