Fulwood
Sheffield
S10 3RB
Director Name | Mr Gilles Maire Jean Francois Coulombeau |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Montague Road Sale Cheshire M33 3BU |
Director Name | Dennis Gates |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Draysfield Wormshill Sittingbourne Kent ME9 0TY |
Secretary Name | Diane Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ridings Way Lofthouse Gate Wakefield West Yorkshire WF3 3SJ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Suite 3a, Trafford Plaza Seymour Grove Manchester Lancashire M16 0LD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2000 | Application for striking-off (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
1 October 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: mistral works rookery lane salterhebble halifax west yorkshire HX3 0PY (1 page) |
9 June 1999 | Full accounts made up to 31 August 1998 (5 pages) |
30 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
25 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (3 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 April 1998 | Return made up to 19/03/98; full list of members (8 pages) |
11 June 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
5 June 1997 | Ad 19/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New director appointed (3 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
19 March 1997 | Incorporation (16 pages) |