Rossington
Doncaster
South Yorkshire
DN11 0EL
Secretary Name | Katie Suzanne Ferns |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1994(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Greenlands Avenue Rossington Doncaster South Yorkshire DN11 0EL |
Director Name | Mr John Redvers Hilton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Mere Lane Armthorpe Doncaster South Yorkshire DN3 2DB |
Director Name | Mark Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 1c Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AE |
Secretary Name | Mark Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 1c Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AE |
Director Name | Jeffery Pitman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 1998) |
Role | Estimator |
Correspondence Address | 29 Chestnut Grove Conisbrough Doncaster South Yorkshire DN12 2JF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Stoy Hayward The Manor House 260 Ecclesall Road South Sheffield S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £201,316 |
Cash | £1,155 |
Current Liabilities | £174,065 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 October 2001 | Dissolved (1 page) |
---|---|
12 July 2001 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
14 February 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | Statement of affairs (6 pages) |
5 March 1999 | Appointment of a voluntary liquidator (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: bankwood lane new rossington doncaster south yorkshire DN11 0PS (1 page) |
8 December 1998 | Return made up to 02/11/98; full list of members (6 pages) |
23 October 1998 | Particulars of mortgage/charge (7 pages) |
25 June 1998 | Director resigned (1 page) |
21 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 January 1998 | Return made up to 02/11/97; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 November 1996 | Return made up to 02/11/96; full list of members
|
1 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 December 1995 | Return made up to 02/11/95; full list of members
|
19 December 1995 | Ad 29/07/95--------- £ si 2500@1 (2 pages) |
18 July 1995 | Particulars of mortgage/charge (14 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |