Sheffield
South Yorkshire
S11 7AU
Director Name | James Lawrence Martin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 February 1995(2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 May 1998) |
Role | Printer |
Correspondence Address | 10 Sheaf Bank Court Sheffield Yorkshire S2 3EP |
Secretary Name | Andrew Paul Coulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 May 1998) |
Role | Marketing Manager |
Correspondence Address | 59 Louth Road Sheffield South Yorkshire S11 7AU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 3 Oriel Court Ashfield Road Sale Greater Manchester M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
26 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: unit 2 murray road business centre banner cross sheffield south yorkshire S11 7GG (1 page) |
23 May 1996 | Return made up to 22/02/96; full list of members (6 pages) |
19 September 1995 | Director resigned;new director appointed (2 pages) |
19 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |