Lindrick Dale
Worksop
Nottinghamshire
S81 8BB
Director Name | Michael Gratton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1997(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 February 2002) |
Role | Commercial Manager |
Correspondence Address | 10 Stirling Drive Carlton In Lindrick Worksop Nottinghamshire S81 9DP |
Director Name | Catherine Doherty |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 February 2002) |
Role | Air Stewardess |
Correspondence Address | 29 Finchwell Crescent Sheffield South Yorkshire S13 9DE |
Director Name | Christopher Shaun Doherty |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 August 1997) |
Role | Company Director |
Correspondence Address | Spinneywell House Dene Close Wickersley Rotherham South Yorkshire S66 0JU |
Director Name | Mr John Cecil Doherty |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | 33 Hillcrest Drive Anston Sheffield South Yorkshire S31 7FQ |
Director Name | Mrs Lynette Doherty |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2000) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Red Croft Lindrick Dale Worksop Nottinghamshire S81 8BB |
Secretary Name | Christopher Shaun Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 August 1997) |
Role | Company Director |
Correspondence Address | Spinneywell House Dene Close Wickersley Rotherham South Yorkshire S66 0JU |
Director Name | Stephen Charles Greaves |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1999) |
Role | Service Manager |
Correspondence Address | 33 Eastern Avenue Dinnington South Yorkshire S25 2NT |
Director Name | Jacqueline Stewart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 1999) |
Role | Accounts Manageress |
Correspondence Address | 29 Peveril Close Kiveton Park Sheffield South Yorkshire S26 6PU |
Registered Address | C/O Wheaters 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £322,153 |
Cash | £202 |
Current Liabilities | £1,216,557 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2001 | Application for striking-off (1 page) |
6 November 2000 | Return made up to 18/09/00; full list of members
|
1 November 2000 | Registered office changed on 01/11/00 from: rotherham rd. Laughton common dinnington sheffield S31 7RG. (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2000 | Company name changed south yorkshire caravans LIMITED\certificate issued on 17/07/00 (2 pages) |
17 May 2000 | Director resigned (1 page) |
23 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 August 1999 | Director resigned (1 page) |
7 October 1998 | Return made up to 18/09/98; no change of members
|
21 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 October 1997 | Return made up to 18/09/97; full list of members (8 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 January 1997 | Director resigned (1 page) |
18 November 1996 | Return made up to 18/09/96; no change of members
|
12 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
5 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |