Cubley
Penistone
Sheffield
S36 6DE
Director Name | Stephen Taylor |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Mortimer House 21 Mortimer Road Cubley Penistone Sheffield S36 6DE |
Secretary Name | Michele Anne Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Mortimer House 21 Mortimer Road Cubley Penistone Sheffield S36 6DE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Unit 3 Orgreave Drive Dore House Ind Estate Sheffield S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2003 | Return made up to 11/04/03; full list of members
|
15 June 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Ad 11/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
11 April 2002 | Incorporation (9 pages) |