Wednesfield
Wolverhampton
West Midlands
WV11 3LW
Director Name | Gillian Clews |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 August 1999) |
Role | Company Director |
Correspondence Address | 7 Southfield Road Wednesfield Wolverhampton West Midlands WV11 3LW |
Secretary Name | Gillian Clews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 August 1999) |
Role | Company Director |
Correspondence Address | 7 Southfield Road Wednesfield Wolverhampton West Midlands WV11 3LW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 7 Southfield Road Wednesfield Wolerhampton West Midlands W11 3LW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
10 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 April 1997 | Return made up to 15/01/97; full list of members (6 pages) |
29 May 1996 | Accounting reference date notified as 31/01 (1 page) |
18 April 1996 | Company name changed yardstar LIMITED\certificate issued on 19/04/96 (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Secretary resigned (2 pages) |
15 January 1996 | Incorporation (18 pages) |