Wentworth
Rotherham
South Yorkshire
S62 7TN
Director Name | Irene Wade |
---|---|
Date of Birth | September 1903 (Born 120 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(44 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Retired |
Correspondence Address | Crossgates Mulgrave Road Whitby N Yorks YO21 3LB |
Director Name | Nicholas Clifford John Wade |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(44 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Close Brampton Bierlow Rotherham South Yorkshire S63 6EW |
Director Name | Mr Peter Anthony Wade |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(44 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wath Wood Drive Swinton Mexborough South Yorkshire S64 8UW |
Director Name | Thomas Gerald Wade |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(44 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Builder |
Correspondence Address | Woodside Church Drive Wentworth Rotherham S Yorks S62 7TW |
Director Name | Mr Thomas Peter Wade |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(44 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 47 Rig Drive Swinton Mexborough South Yorkshire S64 8UL |
Secretary Name | Nicholas Clifford John Wade |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1990(44 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Close Brampton Bierlow Rotherham South Yorkshire S63 6EW |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
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 |
Next Accounts Due | 31 January 1998 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 14 January 2017 (overdue) |
---|
21 October 2015 | Restoration by order of the court (4 pages) |
---|---|
21 October 2015 | Restoration by order of the court (4 pages) |
5 July 2001 | Dissolved (1 page) |
5 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2001 | Receiver ceasing to act (1 page) |
31 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
31 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
31 January 2001 | Receiver ceasing to act (1 page) |
6 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators' statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Receiver's abstract of receipts and payments (4 pages) |
25 April 2000 | Receiver's abstract of receipts and payments (4 pages) |
21 October 1999 | Liquidators' statement of receipts and payments (5 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Receiver's abstract of receipts and payments (3 pages) |
24 May 1999 | Receiver's abstract of receipts and payments (3 pages) |
20 April 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
20 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
20 October 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1998 | Receiver's abstract of receipts and payments (3 pages) |
14 May 1998 | Receiver's abstract of receipts and payments (3 pages) |
23 April 1998 | Liquidators' statement of receipts and payments (5 pages) |
23 April 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
21 October 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Receiver's abstract of receipts and payments (3 pages) |
13 June 1997 | Receiver's abstract of receipts and payments (3 pages) |
23 April 1997 | Liquidators statement of receipts and payments (5 pages) |
23 April 1997 | Receiver's abstract of receipts and payments (3 pages) |
23 April 1997 | Liquidators' statement of receipts and payments (5 pages) |
23 April 1997 | Receiver's abstract of receipts and payments (3 pages) |
25 October 1996 | Liquidators' statement of receipts and payments (5 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
22 April 1996 | Liquidators statement of receipts and payments (5 pages) |
22 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
2 April 1996 | Receiver's abstract of receipts and payments (3 pages) |
2 April 1996 | Receiver's abstract of receipts and payments (3 pages) |
24 October 1995 | Liquidators statement of receipts and payments (5 pages) |
24 October 1995 | Liquidators' statement of receipts and payments (5 pages) |
28 April 1995 | Liquidators statement of receipts and payments (6 pages) |
28 April 1995 | Liquidators' statement of receipts and payments (5 pages) |
4 April 1995 | Receiver's abstract of receipts and payments (3 pages) |
4 April 1995 | Receiver's abstract of receipts and payments (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
21 April 1993 | Appointment of a voluntary liquidator (1 page) |
21 April 1993 | Appointment of a voluntary liquidator (1 page) |
24 March 1993 | Registered office changed on 24/03/93 from: construction house sandy gate wath upon dearne rotherham S63 7LS (1 page) |
24 March 1993 | Appointment of receiver/manager (1 page) |
24 March 1993 | Appointment of receiver/manager (1 page) |
24 March 1993 | Registered office changed on 24/03/93 from: construction house sandy gate wath upon dearne rotherham S63 7LS (1 page) |
6 March 1946 | Certificate of incorporation (1 page) |
6 March 1946 | Certificate of incorporation (1 page) |