Stafford
Staffordshire
ST17 4TE
Director Name | Dr Julian Blogh |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years (closed 12 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malvern 83 Green Lane Burnham Beeches Buckinghamshire SL1 8EG |
Director Name | David John Jeffcoat |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 12 December 2000) |
Role | Group Finanace Director |
Correspondence Address | Oakridge Barn Mangrove Green Cockernhoe Hertfordshire LU2 8QG |
Secretary Name | David John Jeffcoat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 12 December 2000) |
Role | Group Finanace Director |
Correspondence Address | Oakridge Barn Mangrove Green Cockernhoe Hertfordshire LU2 8QG |
Director Name | Richard Antony Ripper |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wavendon Lodge Lower End Road Wavendon Milton Keynes Buckinghamshire MK17 8AU |
Secretary Name | David Leslie Sammons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1998) |
Role | Finance Director |
Correspondence Address | 25 Ampleforth Drive Stafford Staffordshire ST17 4TE |
Director Name | Mr Ian Christopher Yeoman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfield Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Secretary Name | Mr Ian Christopher Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfield Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | Offshelf Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Hanley Stoke On Trent Staffordshire ST1 3RQ |
Secretary Name | Others Interests Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Hanley Stoke On Trent Staffordshire ST1 3RQ |
Registered Address | Bridport Road Greenford Middlesex UB6 8UA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2000 | Application for striking-off (1 page) |
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
5 January 2000 | Resolutions
|
2 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
11 May 1999 | Resolutions
|
21 December 1998 | New secretary appointed;new director appointed (3 pages) |
21 December 1998 | New director appointed (3 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: armitage road rugeley staffordshire WS15 1DR (1 page) |
28 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
3 September 1997 | Resolutions
|
26 August 1997 | Company name changed offshelf 243 LTD\certificate issued on 27/08/97 (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Ad 08/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: churchill house 47 regent road stoke on trent ST1 3RQ (1 page) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
1 May 1997 | Incorporation (19 pages) |