Thurcroft
Rotherham
South Yorkshire
S66 9ND
Director Name | Cyril Baughan |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1990(36 years after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Engineer |
Correspondence Address | 46 Church Street Rawmarsh Rotherham South Yorkshire S62 6LR |
Director Name | Lishman Tinkler |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1990(36 years after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Secretary |
Correspondence Address | 14 High Street South Anston Sheffield South Yorkshire |
Secretary Name | Lishman Tinkler |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1990(36 years after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | 14 High Street South Anston Sheffield South Yorkshire |
Registered Address | 37 Moorgate Road Rotherham S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1995 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
8 December 1998 | Dissolved (1 page) |
---|---|
8 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 1998 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
29 July 1997 | Liquidators statement of receipts and payments (5 pages) |
31 July 1996 | Liquidators statement of receipts and payments (5 pages) |
11 April 1996 | Receiver's abstract of receipts and payments (3 pages) |
11 April 1996 | Receiver ceasing to act (1 page) |
1 September 1995 | Administrative Receiver's report (34 pages) |
30 August 1995 | Appointment of receiver/manager (6 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: the eastwood trading estate rotherham yorks S65 1SY (1 page) |
26 July 1995 | Resolutions
|
26 July 1995 | Appointment of a voluntary liquidator (2 pages) |
8 January 1995 | Return made up to 31/12/94; no change of members (5 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
5 April 1993 | Return made up to 31/12/92; full list of members (8 pages) |