Oxspring
Sheffield
S36 8WG
Director Name | Rachel Claire Laslett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 November 2009) |
Role | Housewife |
Correspondence Address | Red Lodge Sheffield Road Oxspring Sheffield South Yorkshire S36 8YW |
Secretary Name | Nicola Jane Yianni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 November 2009) |
Role | Housewife |
Correspondence Address | 15 Brookfield Oxspring Sheffield S36 8WG |
Director Name | Rachel Ann Gibbons |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Thurlstone Road Penistone Sheffield South Yorkshire S36 9EF |
Secretary Name | Rachel Claire Laslett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Lodge Sheffield Road Oxspring Sheffield South Yorkshire S36 8YW |
Director Name | Mrs Louise Elizabeth Stokoe |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Towngate Thurlstone Sheffield South Yorkshire S36 9RH |
Director Name | Helen Michele Weldon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 18 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Registered Address | Red Lodge Sheffield Road Oxspring Sheffield S36 8YW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Oxspring |
Ward | Penistone East |
Built Up Area | Penistone |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2009 | Application for striking-off (1 page) |
19 January 2009 | Appointment terminated director helen weldon (1 page) |
19 January 2009 | Annual return made up to 15/12/08 (3 pages) |
19 January 2009 | Appointment terminated director louise stokoe (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 January 2008 | Annual return made up to 15/12/07 (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
27 February 2007 | Annual return made up to 15/12/06
|
16 January 2007 | Registered office changed on 16/01/07 from: 63 thurlstone road penistone sheffield south yorkshire S36 9EF (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
15 December 2005 | Incorporation (19 pages) |