Norton Church Road Norton
Sheffield
S8 8JY
Secretary Name | Gaynor McAssey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 14 Stoneacre Drive Sheffield South Yorkshire S12 4NW |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Kenneth Marland |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | The Cottage, Bridge Farm Liverpool Road West Church Lawton Staffordshire ST7 3DE |
Secretary Name | Norma Marland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 27 January 2003) |
Role | Secretary |
Correspondence Address | The Cottage Bridge Farm Liverpool Road West Church Lawton Staffordshire ST7 3DE |
Registered Address | Unit 2a Imex Spaces Radway Green Alsager Cheshire CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2004 | Secretary's particulars changed (1 page) |
13 November 2003 | Return made up to 16/11/03; full list of members
|
24 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 September 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
18 June 2003 | Secretary's particulars changed (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 76 wellington road south stockport cheshire SK1 3SU (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Return made up to 16/11/02; full list of members (6 pages) |
4 December 2002 | Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |