Sprotborough
Doncaster
DN5 7LU
Director Name | Torie Louise Short |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1994(4 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | SAD |
Correspondence Address | 29 Childers Street Hyde Park Doncaster South Yorkshire DN4 5BZ |
Secretary Name | Torie Louise Short |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1994(4 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | SAD |
Correspondence Address | 29 Childers Street Hyde Park Doncaster South Yorkshire DN4 5BZ |
Director Name | Kathleen Ann Short |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 1994) |
Role | Secretary |
Correspondence Address | Copley Knoll Boat Lane Sprotbrough Doncaster South Yorkshire DN5 7LU |
Secretary Name | Kathleen Ann Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | Copley Knoll Boat Lane Sprotbrough Doncaster South Yorkshire DN5 7LU |
Registered Address | 37 Moorgate Road Rotherham S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 August 1998 | Dissolved (1 page) |
---|---|
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
11 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
1 November 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 186 sandringham road doncaster s yorkshire DN2 5JE (1 page) |
1 May 1995 | Appointment of a voluntary liquidator (2 pages) |
1 May 1995 | Resolutions
|