Dore
Sheffield
S17 3GX
Secretary Name | Mrs Julia Ann Wosskow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1996(1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 December 1999) |
Role | Company Director |
Correspondence Address | 52 Whirlow Park Road Sheffield South Yorkshire S11 9NP |
Director Name | Mark James Nadin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 10a Ranworth Road Bramley Rotherham South Yorkshire S66 0SN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 July 1999 | Application for striking-off (1 page) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page) |
8 August 1997 | Ad 30/12/96--------- £ si 999@1 (2 pages) |
4 August 1997 | Return made up to 17/05/97; full list of members (6 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (13 pages) |
1 February 1997 | Director resigned (1 page) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | Company name changed catawall LIMITED\certificate issued on 05/07/96 (2 pages) |
3 July 1996 | Director resigned (2 pages) |
3 July 1996 | New secretary appointed (1 page) |
3 July 1996 | Secretary resigned (2 pages) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 May 1996 | Incorporation (8 pages) |