Sheffield Road, Blyth
Nottinghamshire
S81 8HE
Director Name | Lisa Buck |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1997(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 29 July 2008) |
Role | Company Director |
Correspondence Address | 13 Beech Close Maltby Rotherham South Yorkshire S66 8DF |
Secretary Name | Lisa Buck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1997(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 29 July 2008) |
Role | Company Director |
Correspondence Address | 13 Beech Close Maltby Rotherham South Yorkshire S66 8DF |
Director Name | Jayne Smith |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandbeck Lodge Sandbeck Park Maltby Rotherham South Yorkshire S66 8PD |
Secretary Name | Jayne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandbeck Lodge Sandbeck Park Maltby Rotherham South Yorkshire S66 8PD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
29 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2008 | Return of final meeting of creditors (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: thornbury hill farm the yews, firbeck worksop nottinghamshire S81 8JW (1 page) |
5 December 2002 | Appointment of a liquidator (1 page) |
5 December 2001 | Order of court to wind up (3 pages) |
4 July 2001 | Return made up to 16/04/01; full list of members
|
4 July 2001 | Director resigned (1 page) |
30 April 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 July 2000 | Return made up to 16/04/00; full list of members (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 April 1999 | Return made up to 16/04/99; no change of members
|
17 February 1999 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
12 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
2 October 1997 | Return made up to 16/04/97; full list of members (6 pages) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed;new director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
16 April 1996 | Incorporation (15 pages) |