Wickersley
Rotherham
South Yorkshire
S66 0BQ
Director Name | Concetta Haywood |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(27 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Glebe Close Worksop Nottinghamshire S80 3QX |
Director Name | Douglas Michael George Haywood |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(27 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Glebe Close Worksop Nottinghamshire S80 3QX |
Director Name | Stephen Alan Haywood |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(27 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House The Green Carlton In Lindrick Worksop Notts S81 9AQ |
Secretary Name | Anthony Edward Hamilton Haywood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(27 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 1 The Gorse Wickersley Rotherham South Yorkshire S66 0BQ |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 1993 (31 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 1994 (overdue) |
Accounts Category | Medium |
Accounts Year End | 28 February |
24 March 1987 | Delivered on: 30 March 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
31 March 1981 | Delivered on: 6 April 1981 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 moorgate road rotherham south yorkshire t/no syk 119568 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 1979 | Delivered on: 13 December 1979 Persons entitled: National Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 28 moorgate road rotherham south yorkshire together witha. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 June 2018 | Restoration by order of the court (3 pages) |
---|---|
19 March 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 1995 | First Gazette notice for compulsory strike-off (1 page) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
20 June 1995 | Receiver ceasing to act (1 page) |
20 June 1995 | Receiver's abstract of receipts and payments (2 pages) |
20 June 1995 | Receiver ceasing to act (2 pages) |
20 June 1995 | Receiver's abstract of receipts and payments (2 pages) |
7 April 1995 | Receiver's abstract of receipts and payments (2 pages) |
7 April 1995 | Receiver's abstract of receipts and payments (2 pages) |