Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 1998(2 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 June 2001) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 1998(2 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 June 2001) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | Rachel Louise Hunter |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 September 1998) |
Role | Trainee Solicitor |
Correspondence Address | 54 School Lane Manchester M20 6RT |
Director Name | Andrew Edward Grant Pilkington |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 September 1998) |
Role | Trainee Solicitor |
Correspondence Address | 12 Pebble Mill Street Stoke On Trent ST1 5RG |
Secretary Name | Rachel Louise Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 September 1998) |
Role | Trainee Solicitor |
Correspondence Address | 54 School Lane Manchester M20 6RT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 101 Barbirolli Square Manchester M2 3DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 November 1999 | Return made up to 23/08/99; full list of members (7 pages) |
8 November 1999 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | Return made up to 23/08/98; no change of members (4 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Secretary resigned;director resigned (1 page) |
28 September 1998 | New secretary appointed (3 pages) |
28 September 1998 | New secretary appointed;new director appointed (1 page) |
28 May 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
20 November 1997 | Return made up to 23/08/97; full list of members
|
30 September 1996 | Memorandum and Articles of Association (8 pages) |
24 September 1996 | Company name changed hawkthermo LIMITED\certificate issued on 25/09/96 (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New secretary appointed;new director appointed (2 pages) |
23 August 1996 | Incorporation (9 pages) |