Sitwell Grove Morgate
Rotherham
South Yorkshire
S60 3AY
Director Name | Mr Anthony Neil Leake |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Magellan Drive Worksop Nottinghamshire S80 3QZ |
Director Name | Mr Michael Naylor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freshfields Carlton Road Worksop Nottinghamshire S81 8BS |
Secretary Name | Mr Steven Lawrence Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandringham Place Lodge Moor Sheffield South Yorkshire S10 4NH |
Registered Address | 4 Paradise Street Sheffield S1 2DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Incorporation (14 pages) |
14 July 2009 | Incorporation (14 pages) |