Rotherham
South Yorkshire
S60 3AZ
Director Name | Mr Ian Anderson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1992(79 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 08 February 2022) |
Role | Quantity Surveyor |
Correspondence Address | 6 Greystone Court Brighouse West Yorkshire HD6 3SB |
Secretary Name | Mr Robert David Sumner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1992(79 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Renishaw Avenue Grange Rotherham South Yorkshire S60 3LF |
Director Name | Stephen Ashforth |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1993(80 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months (closed 08 February 2022) |
Role | W Director |
Correspondence Address | 44 East Bantry Road Bricks Rotherham South Yorkshire S60 4BU |
Director Name | Victor Clark |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1993(80 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months (closed 08 February 2022) |
Role | Contracts Manager |
Correspondence Address | 120a Rockingham Street Barnsley South Yorkshire S71 1JU |
Director Name | Brian McLeavy |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | English |
Status | Closed |
Appointed | 23 February 1993(80 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months (closed 08 February 2022) |
Role | Technical Director |
Correspondence Address | 35 Crimicar Drive Sheffield South Yorkshire S10 4EF |
Director Name | Roma Allott |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(79 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 23 February 1993) |
Role | Clerk |
Correspondence Address | 138 Moorgate Road Rotherham South Yorkshire S60 3AZ |
Registered Address | C/O Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £368,094 |
Current Liabilities | £319,492 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
6 August 1984 | Delivered on: 9 August 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Outstanding |
---|
27 May 2015 | Restoration by order of the court (4 pages) |
---|---|
27 May 2015 | Restoration by order of the court (4 pages) |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 July 2002 | Receiver ceasing to act (1 page) |
22 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 July 2002 | Receiver ceasing to act (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: worthing road sheffield S9 3JB (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: worthing road sheffield S9 3JB (1 page) |
15 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
15 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
17 February 2000 | Appointment of receiver/manager (1 page) |
17 February 2000 | Receiver ceasing to act (1 page) |
17 February 2000 | Appointment of receiver/manager (1 page) |
17 February 2000 | Receiver ceasing to act (1 page) |
2 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
2 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 August 1998 | Receiver's abstract of receipts and payments (3 pages) |
5 August 1998 | Receiver's abstract of receipts and payments (3 pages) |
4 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
4 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
7 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
7 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
1 September 1995 | Receiver's abstract of receipts and payments (6 pages) |
1 September 1995 | Receiver's abstract of receipts and payments (3 pages) |
28 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
28 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
20 August 1990 | Return made up to 26/07/90; full list of members (5 pages) |
20 August 1990 | Return made up to 26/07/90; full list of members (5 pages) |