Broom Lane
Rotherham
South Yorkshire
S60 3EL
Secretary Name | Mrs Hannah Turton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1991(72 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 89 Bannerdale Road Sheffield South Yorkshire S7 2DQ |
Director Name | Mr Terrance Michael Hyett |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(72 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 127 Moorgate Road Rotherham South Yorkshire S60 2TZ |
Director Name | Mr William Sunderland |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(72 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 509 Herringthorpe Valley Road Herringthorpe Rotherham South Yorkshire S60 4LD |
Registered Address | 28 Kenwood Park Road Sheffield S7 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Latest Accounts | 31 January 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 April 2001 | Dissolved (1 page) |
---|---|
5 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
26 August 1998 | Liquidators statement of receipts and payments (5 pages) |
15 July 1998 | Resignation of a liquidator (1 page) |
15 July 1998 | Appointment of a voluntary liquidator (1 page) |
20 May 1998 | Liquidators statement of receipts and payments (7 pages) |
3 May 1997 | Registered office changed on 03/05/97 from: 53, glasshouse street, rotherham, yorks S60 1LD (1 page) |
1 May 1997 | Statement of affairs (16 pages) |
1 May 1997 | Appointment of a voluntary liquidator (1 page) |
1 May 1997 | Resolutions
|
29 November 1996 | Full accounts made up to 31 January 1996 (16 pages) |
12 September 1996 | Return made up to 08/09/96; full list of members (4 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (18 pages) |
14 September 1995 | Return made up to 08/09/95; full list of members
|