Rotherham
South Yorkshire
S60 3PR
Secretary Name | Mr Paul Beaumont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 18 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Wickersley Road Rotherham South Yorkshire S60 3PR |
Director Name | Mr Richard Luke Scott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 18 August 2011) |
Role | Laboratory Supplies |
Country of Residence | England |
Correspondence Address | 49 Aughton Lane Aston Sheffield South Yorkshire S26 2AN |
Director Name | Mr Colin Ernest Thomas Hughes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 February 2005) |
Role | Company Director |
Correspondence Address | 9 Chesterholm Bancroft Milton Keynes Buckinghamshire MK13 0PG |
Director Name | Mr John Robert McKenna |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 34 Sundown Road Handsworth Sheffield South Yorkshire S13 8UE |
Director Name | Mr Richard Poole |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 38 Broomfield Grove Rotherham South Yorkshire S60 2SY |
Secretary Name | Mrs Patricia Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 106 Wickersley Road Rotherham South Yorkshire S60 3PR |
Secretary Name | Philip Leslie Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 4 Foxwood Drive Intake Sheffield South Yorkshire S12 2FL |
Director Name | Steven Cole |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2005) |
Role | Sales Engineer |
Correspondence Address | The Nook Back Lane Little Addington Northamptonshire NN14 4AX |
Registered Address | C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£30,439 |
Cash | £775 |
Current Liabilities | £1,017,887 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
18 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2011 | Final Gazette dissolved following liquidation (1 page) |
18 May 2011 | Liquidators statement of receipts and payments to 13 May 2011 (5 pages) |
18 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 13 May 2011 (5 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 23 February 2011 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 23 August 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 23 August 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 23 August 2009 (5 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 23 August 2009 (5 pages) |
14 March 2009 | Liquidators' statement of receipts and payments to 23 February 2009 (5 pages) |
14 March 2009 | Liquidators statement of receipts and payments to 23 February 2009 (5 pages) |
1 September 2008 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
1 September 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
1 March 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
1 March 2008 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
3 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 September 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Appointment of a voluntary liquidator (1 page) |
3 March 2006 | Appointment of a voluntary liquidator (1 page) |
24 February 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
24 February 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
26 September 2005 | Administrator's progress report (7 pages) |
26 September 2005 | Administrator's progress report (7 pages) |
2 August 2005 | Statement of affairs (20 pages) |
2 August 2005 | Statement of affairs (20 pages) |
2 June 2005 | Result of meeting of creditors (18 pages) |
2 June 2005 | Result of meeting of creditors (18 pages) |
9 May 2005 | Statement of administrator's proposal (18 pages) |
9 May 2005 | Statement of administrator's proposal (18 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: northfield road rotherham S60 1RR (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: northfield road rotherham S60 1RR (1 page) |
11 March 2005 | Appointment of an administrator (1 page) |
11 March 2005 | Appointment of an administrator (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
18 February 2005 | Particulars of mortgage/charge (6 pages) |
18 February 2005 | Particulars of mortgage/charge (6 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (11 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (11 pages) |
15 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
15 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
27 April 2003 | Accounts for a small company made up to 30 September 2002 (10 pages) |
27 April 2003 | Accounts for a small company made up to 30 September 2002 (10 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
15 May 2002 | Accounts for a small company made up to 30 September 2001 (10 pages) |
15 May 2002 | Accounts for a small company made up to 30 September 2001 (10 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
18 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
3 July 2000 | Accounts for a small company made up to 30 September 1999 (10 pages) |
3 July 2000 | Accounts for a small company made up to 30 September 1999 (10 pages) |
14 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
19 July 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
19 July 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
22 May 1999 | Return made up to 09/05/99; full list of members (7 pages) |
22 May 1999 | Return made up to 09/05/99; full list of members (7 pages) |
1 June 1998 | Return made up to 09/05/98; no change of members (5 pages) |
1 June 1998 | Return made up to 09/05/98; no change of members (5 pages) |
18 May 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
18 May 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
23 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 May 1997 | Return made up to 09/05/97; no change of members (5 pages) |
28 May 1997 | Return made up to 09/05/97; no change of members (5 pages) |
9 May 1996 | Return made up to 09/05/96; full list of members (7 pages) |
9 May 1996 | Return made up to 09/05/96; full list of members (7 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
26 May 1995 | Return made up to 09/05/95; no change of members (5 pages) |
26 May 1995 | Return made up to 09/05/95; no change of members (6 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
25 September 1989 | Particulars of mortgage/charge (3 pages) |
25 September 1989 | Particulars of mortgage/charge (3 pages) |
10 May 1989 | Incorporation (11 pages) |
10 May 1989 | Incorporation (11 pages) |