Dronfield
Derbyshire
S18 1ST
Director Name | Mr Nathan James Robert Elfleet |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1999(6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 March 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tradewinds Cowley Lane, Holmesfield Dronfield Derbyshire S18 7SD |
Secretary Name | Mr Nathan James Robert Elfleet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1999(6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 March 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tradewinds Cowley Lane, Holmesfield Dronfield Derbyshire S18 7SD |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | 158 Hemper Lane Sheffield South Yorkshire S8 7FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
1 July 1999 | Ad 16/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
23 June 1999 | Company name changed newsong LIMITED\certificate issued on 24/06/99 (2 pages) |
10 June 1999 | Incorporation (12 pages) |