Thorpe Hesley
Rotherham
South Yorkshire
S61 2PE
Director Name | Mr Stuart Manley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1992(60 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Builder |
Correspondence Address | The Byre Darley Cliff Worsbrough Barnsley South Yorkshire S70 4AG |
Secretary Name | Mr Stephen Paul Manley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1992(60 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 18 Fulmar Way Thorpe Hesley Rotherham South Yorkshire S61 2PE |
Director Name | Mr Brian French |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1993(62 years after company formation) |
Appointment Duration | 31 years |
Role | Chartered Surveyor |
Correspondence Address | 7 Lifford Place Barnsley South Yorkshire S74 8AB |
Registered Address | Fourth Floor Fountain Precinct 1 Balm Green Sheffield S1 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Next Accounts Due | 31 January 1995 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
1 December 1982 | Delivered on: 13 December 1982 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 2/11/64. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be owing to the company. Outstanding |
---|---|
2 November 1964 | Delivered on: 12 November 1964 Persons entitled: Westminster Bank LTD Classification: First mortgage debenture Secured details: All monies due etc. Particulars: Properties in yorkshire (see doc 73 for full details). Outstanding |
12 July 2016 | Restoration by order of the court (2 pages) |
---|---|
12 July 2016 | Restoration by order of the court (2 pages) |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 November 1997 | Receiver ceasing to act (1 page) |
21 November 1997 | Receiver ceasing to act (1 page) |
21 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
18 January 1996 | Receiver's abstract of receipts and payments (2 pages) |