Dodworth
Barnsley
South Yorkshire
S75 3QP
Secretary Name | Graham David Pell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 April 2000) |
Role | Sales Manager |
Correspondence Address | 2 Heather Knowle Dodworth Barnsley South Yorkshire S75 3QP |
Director Name | Alan Roy Fox |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 April 2000) |
Role | Chairman |
Correspondence Address | 8 Deneveu Circle Fond Du Lac Wi54935 |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Director Name | Kevin Bagnall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 2957 Palmetto Court Palm Harbour Florida Fl 34683 |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page) |
19 August 1998 | Director resigned (1 page) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Ad 13/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: second floor 80 great eastern street, london EC2A 3JL (1 page) |
21 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
25 June 1998 | Incorporation (20 pages) |