Sheffield
South Yorkshire
S13 8SG
Secretary Name | Mr Lee Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(11 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 September 2006) |
Role | Construction Worker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Redbrook Grove Sheffield S20 6RR |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(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 | 13 June 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Parkgrove Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 May 2006) |
Correspondence Address | 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN |
Registered Address | Moorgate Crofts Business Centre Alma Road Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2008 | Appointment terminated secretary lee shipley (1 page) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2006 | Return made up to 13/06/06; full list of members
|
16 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: unit 22 commerce house 62 paragon street hull east yorkshire HU1 3PN (1 page) |
3 March 2006 | Company name changed D.G. electricals LIMITED\certificate issued on 03/03/06 (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 63 bawtry road bramley rotherham south yorkshire S66 2TN (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
13 July 2005 | New director appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Director resigned (1 page) |