Whiston
Rotherham
South Yorkshire
S60 4JH
Director Name | Richard Clamp |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 34 Main Street Wentworth Rotherham South Yorkshire S62 7TN |
Secretary Name | Mr Peter Antcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Chaff Close Whiston Rotherham South Yorkshire S60 4JH |
Director Name | Mrs Anne Rhoda Antcliffe |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 9 Chaff Close Whiston Rotherham South Yorkshire S60 4JH |
Secretary Name | Mrs Anne Rhoda Antcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 9 Chaff Close Whiston Rotherham South Yorkshire S60 4JH |
Registered Address | The B D O Stoy Hayward 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£18,306 |
Cash | £100 |
Current Liabilities | £32,537 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 March 2002 | Dissolved (1 page) |
---|---|
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Statement of affairs (5 pages) |
20 September 2000 | Appointment of a voluntary liquidator (1 page) |
20 September 2000 | Resolutions
|
4 September 2000 | Registered office changed on 04/09/00 from: the lodge 101 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
21 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 93-97 saltergate chesterfield S40 1LA (1 page) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 April 1995 | Return made up to 09/04/95; full list of members (6 pages) |