Monk Bretton
Barnsley
South Yorkshire
S71 2LA
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 September 1997) |
Correspondence Address | 3 Oriel Court Ashfield Road Sale Cheshire M33 7DF |
Director Name | Mr John Andrew Breedon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Production Operative |
Correspondence Address | 3 East Mount Havercroft Wakefield West Yorkshire WF4 2AY |
Director Name | Miss Nichola Sleight |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Office Manager |
Correspondence Address | 35 Park Avenue Elland West Yorkshire HX5 0BA |
Secretary Name | Miss Nichola Sleight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Office Manager |
Correspondence Address | 35 Park Avenue Elland West Yorkshire HX5 0BA |
Secretary Name | Mr John Andrew Breedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 3 East Mount Havercroft Wakefield West Yorkshire WF4 2AY |
Secretary Name | Graham Summerfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 1996) |
Role | Salesman |
Correspondence Address | 19 Hanbury Close Monk Bretton Barnsley South Yorkshire S71 2LA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 3 Oriel Court Ashfield Road Sale Manchester Cheshire M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: unit 45F lidgate crescent langthwaite grange industrial estate south kirkby WF9 3NR (1 page) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |