Scholes
Rotherham
South Yorkshire
S61 2RQ
Secretary Name | Stephen Thomas Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 51 Scholes Lane Scholes Rotherham South Yorkshire S61 2RQ |
Director Name | Melvin Geoffrey Beard |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 47 Dowland Avenue High Green Sheffield South Yorkshire S35 4DE |
Director Name | Mr Edward Albert Cooper |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1993) |
Role | Electronic Engineer |
Correspondence Address | 12 Morley Drive Ilkeston Derbyshire DE7 8UX |
Director Name | Mr Stephen David Wright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Electronic Engineer |
Correspondence Address | 21 Parkside Lea Preston Lancashire PR2 1YS |
Secretary Name | Mrs Hilary Stella Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 21 Parkside Lea Preston Lancashire PR2 1YS |
Director Name | Mr Keith Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 65 Park Drive Sprotbrough Doncaster South Yorkshire DN5 7LN |
Registered Address | 51 Scholes Lane Scholes Rotherham South Yorkshire S61 2RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Keppel |
Year | 2014 |
---|---|
Net Worth | -£39,375 |
Cash | £525 |
Current Liabilities | £72,913 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2002 | Strike-off action suspended (1 page) |
7 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | Strike-off action suspended (1 page) |
7 June 2000 | Return made up to 08/09/99; no change of members (4 pages) |
16 April 2000 | Location of register of members (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: davies house 1954 barnsley road doncaster south yorkshire DN5 8QE (1 page) |
21 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 September 1996 | Return made up to 18/09/96; no change of members (4 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 July 1996 | Registered office changed on 19/07/96 from: unit 18 riversway workshops leeward road, chain caul way preston lancashire PR2 2YL (1 page) |
11 May 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
1 May 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |