Rotherham
South Yorkshire
S65 2AZ
Director Name | Mr Victor Hudspeth |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1998(29 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Chestnut Hollow 3 Brecklands Wickersley Rotherham South Yorkshire S66 1AJ |
Secretary Name | Mr Victor Hudspeth |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1998(29 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Chestnut Hollow 3 Brecklands Wickersley Rotherham South Yorkshire S66 1AJ |
Director Name | Roger Anthony Brown |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Morthen Road Wickersley Rotherham South Yorkshire S66 1EG |
Director Name | John Anthony Crassweller Hill |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 June 2002) |
Role | Solicitor |
Correspondence Address | 48 Moreton Street London SW1V 2PB |
Director Name | Mr Victor Hudspeth |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Hollow 3 Brecklands Wickersley Rotherham South Yorkshire S66 1AJ |
Director Name | Graham Harry Smith |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 60 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Secretary Name | James Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 114 Northfield Lane Wickersley Rotherham South Yorkshire S66 0HW |
Secretary Name | Jeremy Charles Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1994) |
Role | Secretary |
Correspondence Address | Spa Cottage The Nook Stoney Middleton Hope Valley Derbyshire S32 4TU |
Secretary Name | James Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | 114 Northfield Lane Wickersley Rotherham South Yorkshire S66 0HW |
Secretary Name | Jeremy Charles Hibbert |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(28 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 1998) |
Role | Secretary |
Correspondence Address | Spa Cottage The Nook Stoney Middleton Hope Valley Derbyshire S32 4TU |
Director Name | Jeremy Charles Hibbert |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(28 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Spa Cottage The Nook Stoney Middleton Hope Valley Derbyshire S32 4TU |
Telephone | 01709 558701 |
---|---|
Telephone region | Rotherham |
Registered Address | Wortley Road Rotherham Yorks S61 1LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£738,076 |
Current Liabilities | £848,395 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2003 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 18 September 2016 (overdue) |
---|
29 January 1990 | Delivered on: 14 February 1990 Persons entitled: National Westminster Bank PLC Classification: Over book debts charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with national westminster bank all moneys which it may receive (see 395 ref M162 for full details of charge). Outstanding |
---|---|
23 July 1984 | Delivered on: 31 July 1984 Satisfied on: 16 June 1990 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 the undertaking and all property and assets present and future including goodwill, bookdebts and the benefit of any licences. Fully Satisfied |
15 December 2017 | Restoration by order of the court (3 pages) |
---|---|
15 December 2017 | Restoration by order of the court (3 pages) |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Restoration by order of the court (3 pages) |
22 May 2014 | Restoration by order of the court (3 pages) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Restoration by order of the court (3 pages) |
19 April 2010 | Restoration by order of the court (3 pages) |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2003 | Application for striking-off (1 page) |
9 July 2003 | Application for striking-off (1 page) |
26 September 2002 | Return made up to 04/09/02; full list of members
|
26 September 2002 | Return made up to 04/09/02; full list of members
|
1 February 2002 | Accounts made up to 31 March 2001 (2 pages) |
1 February 2002 | Accounts made up to 31 March 2001 (2 pages) |
17 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
17 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (2 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (2 pages) |
29 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
29 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
12 January 2000 | Accounts made up to 31 March 1999 (2 pages) |
12 January 2000 | Accounts made up to 31 March 1999 (2 pages) |
23 September 1999 | Return made up to 04/09/99; full list of members (8 pages) |
23 September 1999 | Return made up to 04/09/99; full list of members (8 pages) |
26 October 1998 | Accounts made up to 31 March 1998 (2 pages) |
26 October 1998 | Accounts made up to 31 March 1998 (2 pages) |
12 October 1998 | New secretary appointed;new director appointed (2 pages) |
12 October 1998 | Secretary resigned;director resigned (1 page) |
12 October 1998 | New secretary appointed;new director appointed (2 pages) |
12 October 1998 | Secretary resigned;director resigned (1 page) |
6 October 1998 | Return made up to 04/09/98; full list of members (7 pages) |
6 October 1998 | Return made up to 04/09/98; full list of members (7 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | Accounts made up to 31 March 1997 (2 pages) |
4 November 1997 | Accounts made up to 31 March 1997 (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Return made up to 04/09/97; no change of members
|
8 October 1997 | Return made up to 04/09/97; no change of members
|
8 October 1997 | New secretary appointed (2 pages) |
27 October 1996 | Accounts made up to 31 March 1996 (2 pages) |
27 October 1996 | Accounts made up to 31 March 1996 (2 pages) |
3 October 1996 | Return made up to 04/09/96; full list of members
|
3 October 1996 | Return made up to 04/09/96; full list of members
|
28 September 1995 | Accounts made up to 31 March 1995 (3 pages) |
28 September 1995 | Return made up to 04/09/95; no change of members (5 pages) |
28 September 1995 | Return made up to 04/09/95; no change of members (5 pages) |
28 September 1995 | Accounts made up to 31 March 1995 (3 pages) |