Fatfield
Washington
Tyne & Wear
NE38 8BN
Director Name | Karsten Raven |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 April 2001(4 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Managing Director |
Correspondence Address | Pinfold Cottages 8 Darfield Road Cudworth Barnsley South Yorkshire S72 8HB |
Director Name | Roger Arthur Stanton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(4 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Waterthorpe Glade Sheffield S20 8LX |
Secretary Name | Nicholas Cottam |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2001(4 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 15 Fatfield Park Fatfield Washington Tyne & Wear NE38 8BN |
Director Name | Fixed Cost Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Secretary Name | Fixed Cost Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Registered Address | 17 Paradise Square Sheffield South Yorkshire S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 December 2003 | Dissolved (1 page) |
---|---|
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Statement of affairs (7 pages) |
8 August 2001 | Appointment of a voluntary liquidator (1 page) |
8 August 2001 | Resolutions
|
25 July 2001 | Registered office changed on 25/07/01 from: bbic unit 15 innovation way wilthorpe barnsley south yorkshire S75 1JL (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
28 March 2001 | Incorporation (15 pages) |