21 Armroyd Lane Elsecar
Barnsley
South Yorkshire
S74 8ES
Director Name | Edward Guy Newton Marsh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1999(1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Mayfield Road Newcastle Upon Tyne NE3 4HE |
Secretary Name | Edward Guy Newton Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1999(1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Mayfield Road Newcastle Upon Tyne NE3 4HE |
Secretary Name | Margaret Platts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Armroyd Lane Elsecar Barnsley South Yorkshire S74 8ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 17 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
30 June 2005 | Dissolved (1 page) |
---|---|
30 March 2005 | Return of final meeting of creditors (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 17 paradise square sheffield S1 2DE (1 page) |
9 November 2000 | Order of court to wind up (1 page) |
9 November 2000 | Appointment of a liquidator (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: kingfisher house 90 rockingham street sheffield south yorkshire S1 4EB (1 page) |
8 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: three trees 21 armroyd lane elsecar barnsley south yorkshire S74 8ES (1 page) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Ad 10/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |