Wickersley
Rotherham
South Yorkshire
S66 1AJ
Director Name | Mr Trevor John Tonks |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1993(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 02 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Clifton Grove Rotherham South Yorkshire S65 2AZ |
Director Name | Mr David Christopher Jenkins |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1993(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 02 December 2003) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 6 North View London SW19 4UJ |
Secretary Name | Mr Victor Hudspeth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1998(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 December 2003) |
Role | Company Director |
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(17 years, 9 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 | Richard Nicholas Clark |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 17 Abbey Crescent Beauchief Sheffield South Yorkshire S7 2QX |
Director Name | Jeremy Charles Hibbert |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Spa Cottage The Nook Stoney Middleton Hope Valley Derbyshire S32 4TU |
Director Name | John Anthony Crassweller Hill |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(17 years, 9 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 | Graham Harry Smith |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(17 years, 9 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 |
Director Name | Leslie Edward Thomas |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 58 Jackson Edge Road Disley Stockport Cheshire SK12 2JR |
Secretary Name | James Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(17 years, 9 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 | James Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(17 years, 9 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 |
Director Name | Peter Edward Fitzsimmons |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1993) |
Role | Director/General Manager |
Correspondence Address | 133 Queen Victoria Road Totley Sheffield South Yorkshire S17 4HU |
Director Name | Mr Dennis Richard Twist |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1994) |
Role | Chartered Engineer |
Correspondence Address | 11 The Priory Priory Park London SE3 9XA |
Secretary Name | Jeremy Charles Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(19 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Spa Cottage The Nook Stoney Middleton Hope Valley Derbyshire S32 4TU |
Secretary Name | Jeremy Charles Hibbert |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Spa Cottage The Nook Stoney Middleton Hope Valley Derbyshire S32 4TU |
Registered Address | Wortley Rd. 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 | £590,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 December 2003 | Final Gazette dissolved via 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) |
26 September 2002 | Return made up to 04/09/02; full list of members
|
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
29 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
23 September 1999 | Return made up to 04/09/99; full list of members (8 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Return made up to 04/09/98; full list of members (7 pages) |
4 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
8 October 1997 | Return made up to 04/09/97; no change of members
|
8 October 1997 | New secretary appointed (2 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (10 pages) |
10 December 1996 | Resolutions
|
2 October 1996 | Return made up to 04/09/96; full list of members (9 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
28 September 1995 | Return made up to 04/09/95; full list of members (10 pages) |