Rainford
St Helens
Merseyside
WA11 8LA
Director Name | Mr Raymond Holmes |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | Beauchief Abbey Farm Beauchief Abbey Lane Sheffield Yorkshire S8 7BD |
Secretary Name | Philip Feltrup North |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(8 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 6 Bolsover Road Sheffield South Yorkshire S5 6UR |
Director Name | Mr Stephen Malcolm Coates |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 August 1992) |
Role | Manager Of Retail Music Store |
Correspondence Address | 42 Harley Road Sheffield South Yorkshire S11 9SE |
Secretary Name | Mr Stephen Malcolm Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 August 1992) |
Role | Company Director |
Correspondence Address | 42 Harley Road Sheffield South Yorkshire S11 9SE |
Secretary Name | Mr Raymond Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Beauchief Abbey Farm Beauchief Abbey Lane Sheffield Yorkshire S8 7BD |
Registered Address | 89 Leigh Street Attercliffe Sheffield S9 2PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£5,314 |
Cash | £88 |
Current Liabilities | £5,402 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2002 | Application for striking-off (1 page) |
26 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: freeman house 63 croxteth drive rainford st helens WA11 8LA (1 page) |
3 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 December 2000 | Return made up to 28/09/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 November 1998 | Return made up to 28/09/98; no change of members (4 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 November 1997 | Return made up to 28/09/97; no change of members (4 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |