Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Secretary Name | Alan Wallace Sandland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1995(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 June 1998) |
Role | Company Director |
Correspondence Address | 50 Hill Turrets Close Sheffield South Yorkshire S11 9RE |
Director Name | Walter Beech |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Water Wheel View 45 Main Street North Anston Sheffield South Yorkshire S31 7BD |
Director Name | Lyndon Craig |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | West Farm Southerndown Bridgend Vale Of Mid Glamorgan CF32 0PY Wales |
Director Name | Nigel Allan Kitchen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 4 Maes Yr Afon Pontyclun Mid Glamorgan CF7 9DL Wales |
Director Name | Mr Gerald John Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 44 Brynmead Bryn Llanelli Dyfed SA14 8QH Wales |
Secretary Name | Nigel Allan Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 4 Maes Yr Afon Pontyclun Mid Glamorgan CF7 9DL Wales |
Secretary Name | Miss Julia Ann Fiteni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 21 Nevin Crescent Rumney Cardiff South Glamorgan CF3 8NU Wales |
Director Name | Stephen Grenville Williams |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 12 Bridge Street Usk Gwent NP5 1BG Wales |
Director Name | Alan Dodd |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | Roan House Crabnook Lane Farnsfield Newark Nottinghamshire NG22 8JY |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
7 January 1998 | Application for striking-off (1 page) |
1 September 1997 | Return made up to 07/08/97; full list of members (7 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: mansfield road hasland chesterfield derbyshire S41 0JW (1 page) |
3 February 1997 | Director resigned (1 page) |
6 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 September 1996 | Company name changed taybrite LIMITED\certificate issued on 30/09/96 (2 pages) |
18 August 1996 | Return made up to 07/08/96; full list of members (9 pages) |
29 July 1996 | Return made up to 05/07/96; full list of members (9 pages) |
28 March 1996 | Ad 26/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 March 1996 | Auditor's resignation (1 page) |
5 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
24 October 1995 | New director appointed (6 pages) |
6 October 1995 | Auditor's resignation (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page) |
27 September 1995 | Resolutions
|
27 September 1995 | Director resigned (2 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 July 1995 | Return made up to 05/07/95; full list of members (8 pages) |