Swinston Hill Dinnington
Sheffield
S25 2RW
Director Name | Mr Fred Rebbeck |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 1995) |
Role | Chairman |
Correspondence Address | 1 Sheepcote Road Brecks Rotherham South Yorkshire S60 4BZ |
Director Name | Mrs Irene Rebbeck |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 1 Sheepcote Road Brecks Rotherham South Yorkshire S60 4BZ |
Secretary Name | Mrs Irene Rebbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 1 Sheepcote Road Brecks Rotherham South Yorkshire S60 4BZ |
Director Name | Mrs Glen Jean Charlesworth |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 July 2002) |
Role | Finance Director |
Correspondence Address | 6 Moorhouse Close Whiston Rotherham S60 4NN |
Secretary Name | Mrs Glen Jean Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 July 2002) |
Role | Finance Director |
Correspondence Address | 6 Moorhouse Close Whiston Rotherham S60 4NN |
Registered Address | 159 Effingham Street Rotherham S65 1BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £67,580 |
Cash | £15,587 |
Current Liabilities | £4,910 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Application for striking-off (1 page) |
10 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
6 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
13 September 2000 | Return made up to 10/06/00; full list of members
|
13 July 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
4 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
14 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
19 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
17 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
4 July 1996 | Return made up to 10/06/96; no change of members (4 pages) |
27 June 1995 | £ ic 100/71 24/04/95 £ sr 29@1=29 (1 page) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 March 1995 | Auditor's resignation (2 pages) |