Sheffield
South Yorkshire
S9 4AL
Director Name | John Henry Fowler |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | The Maltings 5 Wales Court Manor Road, Wales Sheffield South Yorkshire S26 5PB |
Secretary Name | Mr George Malcolm Storey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 November 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Campion Drive Swinton Mexborough South Yorkshire S64 8QZ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Wheaters The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
28 January 2000 | Company name changed refactory factory LIMITED\certificate issued on 31/01/00 (2 pages) |
25 January 2000 | Incorporation (17 pages) |