Sprotbrough
Doncaster
South Yorkshire
DN5 7QB
Secretary Name | June Mary Brearley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | 9 Roe Croft Road Sprotbrough Doncaster South Yorkshire DN5 7QB |
Director Name | Mr Malcolm Hansen |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(6 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 16 October 1991) |
Role | Printer |
Correspondence Address | 22 Fitzwilliam Street Wath Upon Dearne Rotherham South Yorkshire S63 7HF |
Director Name | Mrs Christine Hansom |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(6 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 16 October 1991) |
Role | Printer |
Correspondence Address | 22 Fitzwilliam Street Wath Upon Dearne Rotherham South Yorkshire S63 7HF |
Secretary Name | Mrs Christine Hansom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(6 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 16 October 1991) |
Role | Company Director |
Correspondence Address | 22 Fitzwilliam Street Wath Upon Dearne Rotherham South Yorkshire S63 7HF |
Registered Address | 40/41 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2001 | Application for striking-off (1 page) |
26 November 1999 | Return made up to 23/11/99; full list of members
|
23 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
17 November 1998 | Return made up to 23/11/98; no change of members
|
21 September 1998 | Full accounts made up to 31 May 1998 (12 pages) |
21 September 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
11 January 1998 | Return made up to 23/11/97; no change of members (4 pages) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
3 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
22 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |