Thurgoland
Sheffield
South Yorkshire
S35 7BX
Director Name | Graham Charles Wheeler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2001(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 24 Shoreham Drive Moorgate Rotherham South Yorkshire S60 3DS |
Secretary Name | Richard Marc Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2001(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 3 Rookery Way Thurgoland Sheffield South Yorkshire S35 7BX |
Director Name | Mr Julian Bond |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield House 32 Hullen Edge Road Elland Yorkshire HX5 0QY |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Registered Address | Oxspring Wiremills Oxspring Sheffield South Yorkshire S36 8YW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Oxspring |
Ward | Penistone East |
Built Up Area | Penistone |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | Application for striking-off (1 page) |
5 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
17 September 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
11 July 2001 | Incorporation (26 pages) |