Treeton
Rotherham
South Yorkshire
S60 5TS
Secretary Name | Gillian Anne Haren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2004(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 18 Edgemoor Road Honley Holmfirth West Yorkshire HD9 6HP |
Director Name | Mr Donald Coneron |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Four Winds 10 Turret Royd Road Hebden Bridge West Yorkshire HX7 6PA |
Director Name | Mr Francis Augistine Haren |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 18 Edgemoor Road Honley Huddersfield West Yorkshire HD7 2HP |
Secretary Name | Gillian Anne Haren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 18 Edgemoor Road Honley Holmfirth West Yorkshire HD9 6HP |
Director Name | Gillian Anne Haren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1998(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2002) |
Role | Secretary |
Correspondence Address | 18 Edgemoor Road Honley Holmfirth West Yorkshire HD9 6HP |
Secretary Name | Graham Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 45 Mount Avenue Mount Outlane Huddersfield West Yorkshire HD3 3XS |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,781 |
Cash | £16,954 |
Current Liabilities | £133,267 |
Latest Accounts | 4 June 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
15 January 2008 | Liquidators statement of receipts and payments (5 pages) |
14 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 November 2007 | O/C - replacement of liquidator (8 pages) |
27 October 2007 | Appointment of a voluntary liquidator (1 page) |
27 October 2007 | C/O replacement of liquidator (8 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
17 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
10 January 2006 | Statement of affairs (14 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Appointment of a voluntary liquidator (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: unit 12 fieldhouse park old fieldhouse lane huddersfield HD2 1FA (1 page) |
21 November 2005 | Accounting reference date extended from 04/06/05 to 30/11/05 (1 page) |
8 September 2005 | Return made up to 06/08/05; full list of members
|
19 January 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 4 June 2004 (8 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
19 August 2004 | Secretary resigned (2 pages) |
30 December 2003 | Total exemption small company accounts made up to 4 June 2003 (8 pages) |
19 August 2003 | Return made up to 06/08/03; full list of members
|
9 December 2002 | Total exemption small company accounts made up to 4 June 2002 (8 pages) |
21 October 2002 | Return made up to 06/08/02; full list of members
|
14 October 2002 | Registered office changed on 14/10/02 from: 207 bradford road stanningley pudsey leeds west yorkshire LS28 6QB (1 page) |
19 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
20 November 2001 | Total exemption small company accounts made up to 4 June 2001 (6 pages) |
24 September 2001 | Return made up to 06/08/01; full list of members
|
19 February 2001 | Accounts for a small company made up to 4 June 2000 (8 pages) |
29 December 2000 | Return made up to 06/08/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 4 June 1999 (7 pages) |
4 November 1999 | Return made up to 06/08/99; full list of members (6 pages) |
29 June 1999 | Return made up to 06/08/98; full list of members
|
18 February 1999 | Accounts for a small company made up to 4 June 1998 (7 pages) |
30 December 1998 | New director appointed (2 pages) |
13 February 1998 | Accounts for a small company made up to 4 June 1997 (7 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 89 town street horsforth leeds LS18 5BP (1 page) |
28 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
18 July 1997 | Return made up to 06/08/96; full list of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 4 June 1996 (8 pages) |
23 December 1996 | Director resigned (1 page) |
25 September 1995 | Return made up to 06/08/95; full list of members (6 pages) |