Sheffield
S12 4PG
Secretary Name | Mrs Christine Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Rother Avenue Chesterfield Derbyshire S43 1LG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 1 Mapple Estate Courtyard 3 Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton East |
Built Up Area | Barnsley/Dearne Valley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
13 March 1999 | Memorandum and Articles of Association (9 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Company name changed elementary vision LIMITED\certificate issued on 05/03/99 (2 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 12 york place leeds LS1 2DS (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
17 December 1998 | Incorporation (15 pages) |