Company NameLaunchmead Limited
Company StatusDissolved
Company Number02304591
CategoryPrivate Limited Company
Incorporation Date12 October 1988(35 years, 7 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameKevin Peter Barratt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 19 December 2000)
RoleCompany Director
Correspondence Address23 Bracebridge Avenue
Worksop
Nottinghamshire
S80 2DU
Secretary NameJacqueline Barratt
NationalityBritish
StatusClosed
Appointed05 September 1996(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 19 December 2000)
RoleSecretary
Correspondence Address23 Bracebridge Avenue
Worksop
Nottinghamshire
S80 2DU
Director NameHelen Yvonne Hughes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleSecretary
Correspondence Address4 Wingfield Avenue
Worksop
Nottinghamshire
S81 0RX
Director NameKaren Parker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleClerical Worker
Correspondence Address18 Scholey Avenue
Woodsetts
Worksop
Notts
S81 8RZ
Secretary NameDarrell Anthony Parker
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 October 1992)
RoleCompany Director
Correspondence Address18 Scholey Avenue
Woodsetts
Worksop
Nottinghamshire
S81 8RZ
Secretary NameHelen Yvonne Hughes
NationalityBritish
StatusResigned
Appointed05 October 1992(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 July 1993)
RoleSecretary
Correspondence Address4 Wingfield Avenue
Worksop
Nottinghamshire
S81 0RX
Secretary NameKevin Peter Barratt
NationalityBritish
StatusResigned
Appointed23 July 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 1996)
RoleCompany Director
Correspondence Address23 Bracebridge Avenue
Worksop
Nottinghamshire
S80 2DU
Director NameTerence William Knowles
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 1996)
RoleCompany Director
Correspondence Address8 Avon Close
Maltby
Rotherham
South Yorkshire
S66 8BQ

Location

Registered Address21 Hollowgate
Rotherham
South Yorkshire
S60 2LE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
18 July 2000Application for striking-off (1 page)
7 June 2000Registered office changed on 07/06/00 from: 52 high street maltby rotherham south yorkshire S66 8LA (1 page)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
26 September 1996Director resigned (1 page)
16 September 1996Secretary resigned (2 pages)
16 September 1996New secretary appointed (2 pages)
1 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 December 1995Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)