7 Endcliffe Terrace Road
Sheffield
South Yorkshire
S11 8RT
Director Name | Martyn Maund |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Holford Crescent Knutsford Cheshire WA16 8DZ |
Secretary Name | Mark Hornsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St Martins Road Marple Stockport Cheshire SK6 7BY |
Secretary Name | Shirley Jenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 August 1995) |
Role | Secretary |
Correspondence Address | 145 Buxtom Road Disley Cheshire SK12 2HF |
Registered Address | 24 Newry Park Off Brooke Lane Chester CH2 2AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Newton |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 May 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: milthorp business centre monckton road wakefield west yorkshire. WF2 7AS (1 page) |