Rotherham
South Yorkshire
S60 4BL
Secretary Name | Rachel Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 29 Dovedale Road Herringthorpe Rotherham South Yorkshire S65 3AW |
Director Name | June Bullivant |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 1995) |
Role | Secretary |
Correspondence Address | 2 Shubert Close Sheffield South Yorkshire S13 9QN |
Director Name | Alice Hague |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | 294 Beaver Hill Road Sheffield South Yorkshire S13 9QB |
Director Name | Ronald Hague (Jnr) |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 1995) |
Role | Garage Manager |
Correspondence Address | 17 Medlock Crescent Sheffield South Yorkshire S13 9BD |
Director Name | Ronald Hague (Snr) |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 1994) |
Role | Managing Director |
Correspondence Address | 294 Beaver Hill Road Sheffield South Yorkshire S13 9QB |
Secretary Name | June Bullivant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | 2 Shubert Close Sheffield South Yorkshire S13 9QN |
Director Name | William John Shea |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(17 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 07 April 1993) |
Role | Manager |
Correspondence Address | 184 South Street Dorking Surrey RH4 2ES |
Director Name | Denise Kuru |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 September 2004) |
Role | Coach Proprieter |
Correspondence Address | 29 Dovedale Road Rotherham South Yorkshire S65 3AW |
Secretary Name | Denise Kuru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 September 2004) |
Role | Coach Proprieter |
Correspondence Address | 29 Dovedale Road Rotherham South Yorkshire S65 3AW |
Registered Address | Premier Garage Chesterton Road Eastwood Trading Estate Rotherham S Yorkshire S65 1SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£19,420 |
Current Liabilities | £19,420 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2006 | Application for striking-off (1 page) |
11 November 2005 | Return made up to 02/09/05; full list of members (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
10 November 2004 | Secretary resigned;director resigned (1 page) |
10 November 2004 | Return made up to 02/09/04; full list of members
|
10 November 2004 | New secretary appointed (2 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2003 | Return made up to 02/09/03; full list of members (7 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
19 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 October 2001 | Return made up to 02/09/01; full list of members (6 pages) |
20 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 October 2000 | Return made up to 02/09/00; full list of members
|
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 September 1999 | Resolutions
|
28 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1997 | Return made up to 17/09/97; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 October 1996 | Return made up to 17/09/96; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 October 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
9 October 1995 | Return made up to 17/09/95; full list of members
|
6 October 1995 | Particulars of mortgage/charge (10 pages) |
26 September 1995 | Full accounts made up to 30 November 1994 (15 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Location of register of directors' interests (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: 313 coleford road sheffield S9 5NF (1 page) |
21 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Auditor's resignation (2 pages) |