Old Denaby
Doncaster
South Yorkshire
DN12 4JX
Secretary Name | Miss Teresa Alison Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1993(1 year after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 53 Highthorn Road Kilnhurst Mexborough South Yorkshire S64 5UP |
Director Name | Mr John Raymond Morrisroe |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1996(4 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Retired |
Correspondence Address | 19 Little Norton Avenue Sheffield S Yorks S8 8HG |
Director Name | Ronald Nairn |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1998(6 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Retired |
Correspondence Address | 170 Roberts Road Edlington Doncaster South Yorkshire DN12 1JH |
Director Name | John Wallace Healey |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1999(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Retired Head |
Correspondence Address | 7 Eden Court Retford Nottinghamshire DN22 7WW |
Director Name | Miss Teresa Alison Cole |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 1996) |
Role | Secretary |
Correspondence Address | 53 Highthorn Road Kilnhurst Mexborough South Yorkshire S64 5UP |
Director Name | Stephen Paul Utley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 1996) |
Role | Insulation Manager |
Correspondence Address | 8 Templestowe Gate Conisborough Doncaster South Yorkshire DN12 2HR |
Director Name | Susan Ann Henstock |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 1998) |
Role | Social Worker |
Correspondence Address | 6 Penryn Walk Ardsley Barnsley South Yorkshire S71 5DR |
Director Name | Ernest Kelly |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 1998) |
Role | Federation Secretary |
Correspondence Address | 175 Furlong Road Goldthorpe Rotherham South Yorkshire S63 9PT |
Director Name | Frank Kirk |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 1998) |
Role | Retired Chartered Engineer |
Correspondence Address | 19 Holme Drive Oadby Leicester Leicestershire LE2 4HF |
Director Name | Roy David James Stinton |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1997) |
Role | Retired |
Correspondence Address | 13 Fontwell Drive Mexborough South Yorkshire S64 0BH |
Director Name | William Michael Whitaker |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 1996) |
Role | Retired |
Correspondence Address | Skain Cottage Main Road Dunsby Bourne South Lincolnshire PE10 0UB |
Director Name | Pastor David Norman Wood |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 January 1998) |
Role | Church Minister |
Correspondence Address | 13 Coronation Drive Bolton Upon Dearne Rotherham South Yorkshire S63 8DQ |
Director Name | Andrew Jeffrey White |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 2000) |
Role | Full Time Student |
Correspondence Address | 69 Garden Street Mexborough South Yorkshire S64 9AX |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £60,256 |
Cash | £31,010 |
Current Liabilities | £45,639 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 January 2003 | Dissolved (1 page) |
---|---|
4 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Statement of affairs (5 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Appointment of a voluntary liquidator (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: warmex buildings church street mexborough south yorkshire S64 0HF (1 page) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 February 1999 | Annual return made up to 17/02/99 (4 pages) |
24 February 1999 | New director appointed (2 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Annual return made up to 17/02/98
|
10 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 November 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
20 February 1997 | Annual return made up to 17/02/97 (6 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
13 August 1996 | Resolutions
|
11 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |