Worrall
Sheffield
South Yorkshire
S35 0BE
Secretary Name | Angela Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Wadsley Park Crescent Sheffield Yorkshire S6 4BX |
Director Name | Mr Colin Max Beresford |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Sandygate Road Sheffield S10 5RZ |
Director Name | Mr David John Mitchell Woolgar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 July 2002) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Church Street Church Stretton Salop SY6 6DQ Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 340 Brightside Lane Sheffield South Yorkshire S9 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2002 | Application for striking-off (1 page) |
28 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
20 February 2001 | Company name changed bermingham LIMITED\certificate issued on 20/02/01 (2 pages) |
22 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
14 July 2000 | Ad 21/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |