Maltby
Rotherham
South Yorkshire
S66 8JU
Director Name | Michael John Cockrell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(1 week, 4 days after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Flooring Contractor |
Correspondence Address | 26 Braithwell Road Maltby Rotherham South Yorkshire S66 8JU |
Secretary Name | Barbara Lilian Cockrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(1 week, 4 days after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Secretary |
Correspondence Address | 26 Braithwell Road Maltby Rotherham South Yorkshire S66 8JU |
Director Name | Mr Jason John Cockrell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 1993) |
Role | Company Director |
Correspondence Address | 26 Braithwell Road Maltby Rotherham South Yorkshire S66 8JU |
Director Name | Mrs Sarah Stringer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 79 Lathe Road Whiston Rotherham South Yorkshire S60 4LL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
26 April 2000 | Dissolved (1 page) |
---|---|
26 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 September 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 September 1997 | Liquidators statement of receipts and payments (5 pages) |
25 September 1996 | Liquidators statement of receipts and payments (5 pages) |
19 March 1996 | Liquidators statement of receipts and payments (5 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: ernst and young barclays house 6 east parade leeds LS1 1HA (1 page) |
25 September 1995 | Liquidators statement of receipts and payments (10 pages) |