Greasbrough
Rotherham
S Yorkshire
S61 4NT
Secretary Name | Mr Michael David Cockram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1993(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Quarry Lane Anston Sheffield South Yorkshire S25 4DB |
Secretary Name | Mr Paul Overend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 109 Whitehouse Lane Sheffield South Yorkshire S6 2UY |
Director Name | Matthew John Payton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | 10 Swale Drive Chapeltown Sheffield South Yorkshire S30 4QQ |
Registered Address | 1 South Terrace Moorgate Street Rotherham South Yorkshire S60 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: c/o roncraft production division chapeltown sheffield south yorkshire S30 4YP (1 page) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 September 1995 | Return made up to 17/09/95; no change of members
|
29 March 1995 | Particulars of mortgage/charge (10 pages) |