Tickhill
Doncaster
South Yorkshire
DN11 9NL
Director Name | Mr Anthony John Glasbey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 16 September 1997) |
Role | Accountant |
Correspondence Address | 8 Bircotes Walk Rossington Doncaster South Yorkshire DN11 0UH |
Secretary Name | Mr Anthony John Glasbey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | 8 Bircotes Walk Rossington Doncaster South Yorkshire DN11 0UH |
Director Name | Robert Mc Gibbon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 July 1991) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bramble Way Wath Upon Dearne Rotherham South Yorkshire S63 6SH |
Director Name | Linda Walton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 February 1991) |
Role | Administrator |
Correspondence Address | 4 Manley Court Epworth Doncaster South Yorkshire DN9 1EH |
Director Name | Mr Terry Roney |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 1991) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 39 Northgate Tickhill Doncaster DN11 9HZ |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 January 1997 | Receiver ceasing to act (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 5 rotunda business centre thorncliffe park chapelton sheffield S30 4AH (1 page) |
21 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
31 August 1995 | Receiver's abstract of receipts and payments (4 pages) |
5 June 1995 | Form 3.7 death of A.griffiths (2 pages) |