Brinsworth
Rotherham
South Yorkshire
S60 5HZ
Secretary Name | Bradford Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2000(25 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | Marlborough House 1 Marlborough Road Manningham Lane Bradford West Yorkshire BD8 7LD |
Director Name | Joanne Louise Hurt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 January 1993) |
Role | Secretary |
Correspondence Address | 10 Dinnington Sheffield S31 7QN |
Director Name | Anne Salvin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 May 1998) |
Role | Caterer |
Correspondence Address | Valley Cottage 376 Herringthorpe Valley Road Rotherham South Yorkshire S60 4LA |
Secretary Name | Anne Hurt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 27 Woodcroft Road Moorgate Rotherham South Yorkshire S60 3DZ |
Secretary Name | Joanne Louise Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 August 1999) |
Role | Secretary |
Correspondence Address | 1 Coquet Avenue Bramley Rotherham South Yorkshire S66 0TU |
Director Name | Joanne Louise Roberts |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 August 1999) |
Role | Secretary |
Correspondence Address | 1 Coquet Avenue Bramley Rotherham South Yorkshire S66 0TU |
Director Name | Anthony Ernest Roper |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 1998) |
Role | Caterer |
Correspondence Address | 11 Swallow Wood Court Woodhouse Sheffield South Yorkshire S13 7ED |
Director Name | Samantha Jane Brookes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 28 Whitehill Road Brinsworth Rotherham South Yorkshire S60 5HZ |
Secretary Name | Andrew Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2000) |
Role | Managing Director |
Correspondence Address | 28 Whitehill Road Brinsworth Rotherham South Yorkshire S60 5HZ |
Registered Address | 36/40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £65,665 |
Cash | £400 |
Current Liabilities | £71,268 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
31 August 2006 | Dissolved (1 page) |
---|---|
31 May 2006 | Liquidators statement of receipts and payments (6 pages) |
31 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2006 | Liquidators statement of receipts and payments (6 pages) |
25 August 2005 | Liquidators statement of receipts and payments (6 pages) |
21 February 2005 | Liquidators statement of receipts and payments (6 pages) |
19 August 2004 | Liquidators statement of receipts and payments (6 pages) |
13 February 2004 | Liquidators statement of receipts and payments (6 pages) |
14 August 2003 | Liquidators statement of receipts and payments (6 pages) |
19 February 2003 | Liquidators statement of receipts and payments (6 pages) |
9 August 2002 | Liquidators statement of receipts and payments (6 pages) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Appointment of receiver/manager (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 1 marlborough road bradford west yorkshire BD8 7LD (1 page) |
21 February 2001 | Appointment of a voluntary liquidator (1 page) |
21 February 2001 | Statement of affairs (9 pages) |
21 February 2001 | Resolutions
|
2 January 2001 | Registered office changed on 02/01/01 from: 215-219 attercliffe road sheffield S4 7XF (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
8 September 2000 | Return made up to 31/10/99; full list of members
|
21 September 1999 | £ ic 100/50 12/08/99 £ sr 50@1=50 (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 November 1998 | Return made up to 31/10/98; full list of members
|
25 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
17 August 1998 | New director appointed (3 pages) |
10 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
14 November 1996 | Return made up to 31/10/96; no change of members
|
13 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
16 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |