Dore
Sheffield
S17 3NX
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr John Michael Stirling MacDonald |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Bluebell Wood West Drive Virginia Water Surrey GU25 4ND |
Secretary Name | Mr Christopher Robert Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 December 1997) |
Role | Corporate Consultant |
Correspondence Address | Ardeley Wellington Avenue Wentworth Virginia Water Surrey GU25 4QN |
Director Name | Mr Alexander Michael Carus |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(12 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 17 Beeston Fields Drive Beeston Nottingham NG9 3DB |
Director Name | Dr Steven Charles Gillam |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 1998) |
Role | Medical Doctor |
Correspondence Address | West Barn Somersall Hall Drive Chesterfield Derbyshire S40 3LH |
Director Name | David Andrew Castle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 September 1998) |
Role | Corporate Lawyer |
Correspondence Address | Staincliffe Hall Staincliffe Hall Road Batley West Yorkshire WF17 7QU |
Director Name | Brian Kay |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 December 1998) |
Role | Company Director |
Correspondence Address | Greenwood Park Cowley Lane Holmesfield Sheffield S Yorks S18 7SD |
Registered Address | Gregs Buildings 1 Booth Street Manmchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 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 |
29 September 2000 | Dissolved (1 page) |
---|---|
29 June 2000 | Completion of winding up (1 page) |
9 June 2000 | Court order notice of winding up (3 pages) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
6 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
7 January 1998 | Return made up to 05/12/97; full list of members (8 pages) |
20 November 1997 | Nc inc already adjusted 16/09/97 (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Ad 25/09/97--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 June 1997 | New director appointed (3 pages) |
30 December 1996 | Return made up to 05/12/96; full list of members (6 pages) |
30 December 1996 | New director appointed (2 pages) |
24 February 1996 | Particulars of mortgage/charge (5 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: 90 worcester road hagley stourbridge west midlands DY9 0NJ (1 page) |
5 December 1995 | Incorporation (20 pages) |