Thorpe Hesley
Rotherham
South Yorkshire
S61 2RR
Director Name | Joanne Wilson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1993(12 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Bank Clerk |
Correspondence Address | 14 Malvern Avenue Cusworth Doncaster South Yorkshire DN5 8HJ |
Secretary Name | Joanne Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1993(12 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Bank Clerk |
Correspondence Address | 14 Malvern Avenue Cusworth Doncaster South Yorkshire DN5 8HJ |
Director Name | David Jackson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 December 1993) |
Role | Garage Proprietor |
Correspondence Address | Butterwaite Cottage 59 Butterwaite Lane Ecclesfield Sheffield S30 3WA |
Secretary Name | Joyce Mary Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 December 1993) |
Role | Company Director |
Correspondence Address | Butterwaite Cottage 59 Butterwaite Lane Ecclesfield Sheffield S30 3WA |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
23 January 2001 | Dissolved (1 page) |
---|---|
23 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 2000 | Liquidators statement of receipts and payments (5 pages) |
19 January 2000 | Liquidators statement of receipts and payments (5 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
31 December 1998 | Liquidators statement of receipts and payments (5 pages) |
20 January 1998 | Appointment of a voluntary liquidator (2 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Statement of affairs (7 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: 68 queen street sheffield S1 1WR (1 page) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
5 March 1997 | Return made up to 10/02/97; no change of members
|
19 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 April 1996 | Return made up to 10/02/96; full list of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
9 April 1995 | Return made up to 10/02/95; no change of members (4 pages) |