19 Monkwood Road Rawmarsh
Rotherham
South Yorks
S62 7JX
Director Name | Mrs Patricia Ann Bows |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(18 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Bungalow 19 Monkwood Road Rawmarsh Rotherham South Yorkshire S62 7JN |
Secretary Name | Christopher John Bows |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(18 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Motor Dealer |
Correspondence Address | The Bungalow 19 Monkwood Road Rawmarsh Rotherham South Yorks S62 7JX |
Director Name | George William Bows |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(17 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 1992) |
Role | Motor Dealer |
Correspondence Address | Corner House Scholes Green Scholes Rotherham South Yorks |
Director Name | Margaret Lillian Bows |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(17 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 1992) |
Role | Secretary |
Correspondence Address | Corner House Scholes Green Scholes Rotherham South Yorks |
Secretary Name | Margaret Lillian Bows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(17 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Corner House Scholes Green Scholes Rotherham South Yorks |
Registered Address | C/O Chamberlain & Co Aire House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £43,648 |
Cash | £26,971 |
Current Liabilities | £197,103 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
30 January 2004 | Dissolved (1 page) |
---|---|
30 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (6 pages) |
23 October 2001 | Liquidators statement of receipts and payments (6 pages) |
8 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
20 November 2000 | Receiver ceasing to act (1 page) |
19 October 2000 | Statement of affairs (5 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Appointment of a voluntary liquidator (1 page) |
2 August 2000 | Appointment of receiver/manager (1 page) |
21 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 29/11/98; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
29 November 1996 | Return made up to 29/11/96; no change of members (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
11 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |