Woodhouse
Sheffield
South Yorkshire
S13 9UX
Secretary Name | Mike O'Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2003(1 year after company formation) |
Appointment Duration | 2 years (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | Columba House The Avenue Spinkhill Sheffield South Yorkshire S21 3YA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | George McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Temple Avenue Armdale West Lothian |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 1a Freshfield House Taylors Court Parkgate, Rotherham South Yorkshire S62 6NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2004 | Application for striking-off (1 page) |
22 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Return made up to 04/02/03; full list of members (6 pages) |
2 April 2003 | Secretary resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |