Harworth
Doncaster
South Yorkshire
DN11 8PB
Secretary Name | Wendy Burnage |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1993(56 years after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Secretary |
Correspondence Address | 34 Tickhill Road Harworth Doncaster South Yorkshire DN11 8PB |
Director Name | Herbert Beckett |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 1993) |
Role | Builder |
Correspondence Address | 4 Parkwood Rise Barnby Dun Doncaster South Yorkshire DN3 1LY |
Director Name | Kathleen Beckett |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(53 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 June 1992) |
Role | Company Director |
Correspondence Address | 4 Parkwood Rise Barnby Dun Doncaster South Yorkshire DN3 1LY |
Secretary Name | Herbert Anthony Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 34 Tickhill Road Harworth Doncaster South Yorkshire DN11 8PB |
Registered Address | 28 Kenwood Park Road Sheffield South Yorkshire 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 October 1994 (29 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 1996 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
Next Return Due | 13 August 2016 (overdue) |
---|
8 April 2014 | Restoration by order of the court (3 pages) |
---|---|
6 December 2000 | Dissolved (1 page) |
6 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 2000 | Liquidators statement of receipts and payments (5 pages) |
19 July 2000 | Liquidators' statement of receipts and payments (5 pages) |
11 January 2000 | Liquidators statement of receipts and payments (5 pages) |
11 January 2000 | Liquidators' statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators' statement of receipts and payments (5 pages) |
19 January 1999 | Liquidators' statement of receipts and payments (5 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1998 | Appointment of a voluntary liquidator (1 page) |
30 September 1998 | Resignation of a liquidator (1 page) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
22 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
21 January 1998 | Liquidators statement of receipts and payments (5 pages) |
21 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
25 July 1997 | Liquidators statement of receipts and payments (6 pages) |
25 July 1997 | Liquidators' statement of receipts and payments (6 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 3 cedar road balby doncaster DN4 9DT (1 page) |
23 July 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
12 July 1996 | Appointment of a voluntary liquidator (1 page) |
12 July 1996 | Resolutions
|
16 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
25 May 1995 | Resolutions
|
28 March 1995 | Particulars of mortgage/charge (10 pages) |