Godstone Road
Whyteleafe
CR3 0BL
Director Name | Michael Anthony Grice |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2002(same day as company formation) |
Role | Chairman/Ceo |
Correspondence Address | Bourne House Godstone Road Whyteleafe CR3 0BL |
Director Name | Roy James Millard |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bourne House Godstone Road Whyteleafe CR3 0BL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
25 July 2006 | Dissolved (1 page) |
---|---|
25 April 2006 | Liquidators statement of receipts and payments (4 pages) |
25 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: wilson field 289 abbeydale road south sheffield south yorkshire S17 3LB (1 page) |
6 July 2005 | Liquidators statement of receipts and payments (5 pages) |
5 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (6 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: bourne house godstone road whyteleafe CR3 0BL (1 page) |
3 July 2003 | Appointment of a voluntary liquidator (1 page) |
3 July 2003 | Resolutions
|
3 July 2003 | Statement of affairs (8 pages) |
5 March 2003 | Director resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (16 pages) |