Wath On Dearne
Rotherham
South Yorkshire
S63 7TW
Director Name | Lee Bryan Hargreaves |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1991(1 year after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | 1 Church Mews Mexborough South Yorkshire S64 0JX |
Director Name | Mr Paul Leslie Robinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1991(1 year after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | 12 Sandygate Crescent Wath-On-Dearne Rotherham South Yorkshire S63 7JB |
Secretary Name | Sandra Hargreaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1991(1 year after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | Red Gables Wath Wood Road Wath On Dearne Rotherham South Yorkshire S63 7TW |
Registered Address | 1 East Parade Sheffield South Yorkshire S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,704,705 |
Gross Profit | £481,083 |
Net Worth | £201,392 |
Cash | £84,265 |
Current Liabilities | £599,151 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 July 2002 | Receiver ceasing to act (1 page) |
27 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
20 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
30 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
28 March 2000 | Receiver ceasing to act (1 page) |
28 March 2000 | Appointment of receiver/manager (1 page) |
14 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
16 July 1998 | Receiver's abstract of receipts and payments (3 pages) |
12 August 1997 | Administrative Receiver's report (7 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: marriott road swinton mexborough south yorkshire S64 8AF (1 page) |
22 May 1997 | Appointment of receiver/manager (1 page) |
5 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: 40/41 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
12 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
21 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
21 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 November 1990 | Incorporation (16 pages) |