Whirlow
Sheffield
South Yorkshire
S11 9NP
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 05 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Whirlow Park Road Whirlow Sheffield South Yorkshire S11 9NP |
Director Name | Richard George Alexander Evans |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Green End Road Chiswick London W4 1AJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Philip Long |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | A & R Executive |
Correspondence Address | 2/14 Park Terrace The Park Nottingham Nottinghamshire NG1 5DN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2002 | Application for striking-off (1 page) |
30 May 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
15 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
20 September 2000 | Ad 16/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
25 August 1999 | New director appointed (2 pages) |
16 July 1999 | Incorporation (18 pages) |