Swinton
Rotherham
South Yorkshire
S64 8EL
Director Name | David Binstead |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 September 2000) |
Role | Operations Director |
Correspondence Address | 26 Meadowcroft Swinton Rotherham South Yorkshire S64 8EL |
Director Name | Mr Neal Binstead |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 1997) |
Role | Director/Plater (Managing) |
Correspondence Address | 3 Manor Farm Court Thrybergh Rotherham South Yorkshire S65 4NZ |
Director Name | Mr Graeme Hinchliffe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 June 1992) |
Role | Finance Director |
Correspondence Address | 24 Stonewood Grove Hoyland Barnsley South Yorkshire S74 0QF |
Director Name | Lee Nuttall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 1997) |
Role | Managing Director |
Correspondence Address | 2 Bellfields Hesley Lane Rotherham South Yorkshire S61 2PT |
Director Name | Mr Lee Nuttall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1993) |
Role | Director/Plater (Managing) |
Correspondence Address | 29 Sandpiper Road Thorpe Hesley Rotherham South Yorkshire S61 2UN |
Secretary Name | Mr Neal Binstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 3 Manor Farm Court Thrybergh Rotherham South Yorkshire S65 4NZ |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
26 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 October 1999 | Receiver ceasing to act (1 page) |
22 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 September 1998 | Statement of Affairs in administrative receivership following report to creditors (13 pages) |
4 September 1998 | Administrative Receiver's report (5 pages) |
20 July 1998 | Appointment of receiver/manager (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: units 1-2 lloyd street rotherham south yorkshire S62 6JG (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | £ ic 5000/2500 16/03/98 £ sr 2500@1=2500 (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
12 December 1997 | Return made up to 07/11/97; no change of members (4 pages) |
12 December 1997 | New secretary appointed (2 pages) |
8 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
18 December 1996 | Return made up to 07/11/96; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 31 October 1995 (13 pages) |
16 November 1995 | Return made up to 07/11/95; change of members (6 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | £ nc 1000/5000 26/05/95 (1 page) |
5 July 1995 | Ad 30/05/95--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
26 April 1995 | Full accounts made up to 31 October 1994 (10 pages) |