Town Moor
Doncaster
South Yorkshire
DN2 5HP
Secretary Name | Desmond Eamon Le Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 October 2004) |
Role | Management Consultant |
Correspondence Address | 37 Newnham Green Crowmarsh Gifford Wallingford Oxfordshire OX10 8EW |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Registered Address | 131 Masbrough Street Masbrough Rotherham South Yorkshire S60 1HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2004 | Secretary resigned (1 page) |
9 September 2004 | Return made up to 08/05/04; full list of members (6 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
15 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Company name changed winter hill twenty eight LIMITED\certificate issued on 02/12/03 (2 pages) |
8 May 2003 | Incorporation (13 pages) |