Mirfield
West Yorkshire
WF14 9ST
Secretary Name | Mr John Exley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 April 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Limes Way Barnsley South Yorkshire S75 2NR |
Director Name | Mr John Gary Phillis |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 225 Summer Lane Wombwell Barnsley South Yorkshire S73 8QB |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 9 Freemans Yard Doncaster Road Barnsley South Yorkshire S70 1TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2004 | Return made up to 17/07/04; full list of members
|
3 June 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
17 July 2003 | Incorporation (15 pages) |