Firbeck
Worksop
Nottinghamshire
S81 8JY
Director Name | Mr John Michael Boyce |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2000(2 years after company formation) |
Appointment Duration | 5 years (closed 15 November 2005) |
Role | Managing Director |
Correspondence Address | 38 New Road Firbeck Worksop Nottinghamshire S81 8JY |
Secretary Name | Mr John Michael Boyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2000(2 years after company formation) |
Appointment Duration | 5 years (closed 15 November 2005) |
Role | Managing Director |
Correspondence Address | 38 New Road Firbeck Worksop Nottinghamshire S81 8JY |
Director Name | Mr Graham Leslie Stuart-Harris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 15 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jowitt House School Green Lane Sheffield South Yorkshire S10 4GP |
Secretary Name | John Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 15 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Sefton Road Sheffield S10 3TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Rutland Park Sheffield S10 2PD |
---|---|
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 | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2003 | Strike-off action suspended (1 page) |
2 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | Strike-off action suspended (1 page) |
13 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
6 November 2001 | Ad 24/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
27 November 2000 | Company name changed n glasby electrical LIMITED\certificate issued on 28/11/00 (2 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Nc inc already adjusted 15/11/00 (1 page) |
24 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2000 | Return made up to 23/10/99; full list of members (6 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 October 1998 | Incorporation (17 pages) |