Sloade Lane,, Ridgeway
Sheffield
South Yorks
S12 1AY
Director Name | Mark William Randle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 August 2001) |
Role | Managing Director |
Correspondence Address | 3 Lady Walk Gateford Worksop Nottinghamshire S81 8TA |
Secretary Name | Janet Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Wellington Avenue North Anston Sheffield South Yorkshire S25 4HE |
Director Name | Mr David Mee |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 June 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Paddocks Lindrick Road Woodsetts Worksop Nottinghamshire S81 8RD |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Unit 2 Brooklands Park Ind Est Brooklands Way Dinnington Sheffield South Yorkshire S25 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 March 2001 | Application for striking-off (1 page) |
19 October 2000 | Secretary resigned (1 page) |
12 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
10 August 2000 | Resolutions
|
4 July 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: wellfield house 9 church street eckington sheffield south yorkshire S21 4BG (1 page) |
3 February 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: keith bradshaw & co 47 clarence house chesterfield derbyshire S40 1LQ (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
31 August 1999 | Incorporation (7 pages) |