Hood Green
Barnsley
South Yorkshire
S75 3HF
Director Name | Mr Mark Anthony Silcock |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fox Lane View Sheffield South Yorkshire S12 4UY |
Secretary Name | Geoffrey Leonard Makin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hood Green Road Hood Green Barnsley South Yorkshire S75 3HF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Progress House 206 White Lane Sheffield South Yorkshire S12 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Birley |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Application for striking-off (1 page) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
10 April 2000 | Secretary resigned (1 page) |
31 March 2000 | Incorporation (21 pages) |