Bramley
Rotherham
South Yorkshire
S66 3ZE
Director Name | Ian Johnstone Stephen |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1992(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 30 October 2001) |
Role | Solicitor |
Correspondence Address | Waterfield Baslow Road Bakewell DE45 1AB |
Director Name | Florence Shellcock |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | Tralee Bay Holiday Park Benderloch By Oban Argyll PA37 1QR Scotland |
Director Name | Timothy Andrew Shellcock |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 10 Beechwood Road Broom Rotherham South Yorkshire S60 3NF |
Secretary Name | Brian Hesketh Shellcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Tralee Bay Holiday Park Benderloch By Oban Argyll PA37 1QR Scotland |
Registered Address | Unit 2 Ashley Grove Industrial Estate Rawmarsh Road Rotherham S60 1RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £175,379 |
Cash | £175,356 |
Current Liabilities | £10,294 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2001 | Application for striking-off (1 page) |
15 June 2000 | Return made up to 30/04/00; full list of members
|
25 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 May 2000 | Secretary resigned (1 page) |
30 September 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
7 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 June 1998 | Return made up to 30/04/98; no change of members
|
14 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
13 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members
|
31 March 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
11 December 1995 | Director resigned (2 pages) |
12 June 1995 | Return made up to 04/05/95; no change of members (4 pages) |
31 March 1995 | Accounting reference date extended from 30/09 to 31/01 (1 page) |