Woodhouse
Sheffield
South Yorkshire
S13 7QT
Director Name | Mr Dennis Haywood |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(5 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mauncer Drive Woodhouse Sheffield South Yorkshire S13 7JE |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Paul Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Eckington Road Coal Aston Derbyshire S18 3AU |
Director Name | David John Thickett |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 4 Laverdene Way Sheffield South Yorkshire S17 4HL |
Secretary Name | David John Thickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 4 Laverdene Way Sheffield South Yorkshire S17 4HL |
Registered Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
27 July 2003 | Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2003 | Company name changed hlw 204 LIMITED\certificate issued on 10/07/03 (2 pages) |