Rotherham
South Yorkshire
S65 1ED
Director Name | Sarah Lucy Dyson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 27 June 2000) |
Role | Personal Assistant |
Correspondence Address | Ash Tree Farm Thorpe In Balne Doncaster South Yorkshire DN6 0DZ |
Director Name | Stewart James Davies |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 18 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Sarah Lucy Dyson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 May 1999) |
Role | Proposed Dir |
Correspondence Address | 18 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Gene Melvin Laughton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 117 Trefle A Quatre No 1, Chemin Du Montaney Verbier 1936 Switzerland |
Director Name | Sean Leighton Verity |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 August 1999) |
Role | Banker |
Correspondence Address | Innisfree 3 Littleworth Avenue Esher Surrey KT10 9PB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 18 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2000 | Application for striking-off (1 page) |
12 November 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (8 pages) |
3 June 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
20 May 1999 | Company name changed orbitalcity LIMITED\certificate issued on 21/05/99 (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | £ nc 1000/998 04/01/99 (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 12 york place leeds LS1 2DS (1 page) |
11 December 1998 | Incorporation (15 pages) |