Norton Lees
Sheffield
South Yorkshire
S8 9NG
Director Name | Henrik Johannes Rask Mortensen |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 January 1993(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 05 April 2016) |
Role | Glulam Fabricator |
Correspondence Address | Solbakkevej 43 Thisted Dk-7700 Denmark |
Director Name | Viggo Oblenschleger |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 January 1993(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 05 April 2016) |
Role | Glulam Fabricator/Engineer |
Correspondence Address | Industrivej Hvidbjerg Thyholm Dk-7790 Denmark |
Secretary Name | Olav Skretteberg |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 08 August 1993(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 15 Thorpe House Avenue Norton Lees Sheffield South Yorkshire S8 9NG |
Director Name | Malcolm Vaughton |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 1993) |
Role | Timber Engineer |
Correspondence Address | 128 Wilthorpe Road Redbrook Barnsley S75 1JF |
Secretary Name | Malcolm Vaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 August 1993) |
Role | Company Director |
Correspondence Address | 128 Wilthorpe Road Redbrook Barnsley S75 1JF |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,921 |
Current Liabilities | £219,616 |
Latest Accounts | 31 December 1992 (30 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 1999 | Receiver ceasing to act (1 page) |
12 January 1999 | Receiver ceasing to act (1 page) |
20 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
15 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: unit 2 2 foxwood road dunston trading estate sheepbridge chesterfield S41 9RF (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: unit 2 2 foxwood road dunston trading estate sheepbridge chesterfield S41 9RF (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |