Oldcotes
Worksop
Nottinghamshire
S81 8JB
Director Name | Joseph Eric Makin |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 22 Acacia Avenue Maltby Rotherham South Yorkshire S66 8DS |
Director Name | John Frederick Richards |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Engineer |
Correspondence Address | 16 Stonecross Drive Sprotbrough Doncaster South Yorkshire DN5 7QH |
Secretary Name | Joseph Eric Makin |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 22 Acacia Avenue Maltby Rotherham South Yorkshire S66 8DS |
Registered Address | 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 August 1996 | Dissolved (1 page) |
---|---|
16 May 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 1996 | Liquidators statement of receipts and payments (5 pages) |
27 October 1995 | Liquidators statement of receipts and payments (6 pages) |
25 April 1995 | Liquidators statement of receipts and payments (10 pages) |