Rainmarsh
Rotherham
South Yorkshire
S62 6LD
Director Name | Ian Edley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Greenacres Rainmarsh Rotherham South Yorkshire S62 6LD |
Director Name | Mr Andrew Stark Hume |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Role | Production Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 91 Broughton Road Bessacarr Doncaster South Yorkshire DN4 7HN |
Secretary Name | Ronald Edley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 1994) |
Role | Salesman |
Correspondence Address | 25 Kirkdale Crescent Sheffield South Yorkshire S13 9LG |
Director Name | Mr Andrew Stark Hume |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 1997) |
Role | Production Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 91 Broughton Road Bessacarr Doncaster South Yorkshire DN4 7HN |
Secretary Name | Odette Danielle Warrender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 1997) |
Role | Sales Executive |
Correspondence Address | 2 Green Acres Rawmarsh Rotherham South Yorkshire S62 6LD |
Secretary Name | Marie Jayne Edley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 April 1999) |
Role | Company Director |
Correspondence Address | 34 New Road Tintwistle Glossop Derbyshire SK13 1JN |
Director Name | Mr Andrew Stark Hume |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 91 Broughton Road Bessacarr Doncaster South Yorkshire DN4 7HN |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 September 2000 | Dissolved (1 page) |
---|---|
19 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
12 August 1999 | Appointment of a voluntary liquidator (1 page) |
12 August 1999 | Statement of affairs (6 pages) |
12 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
9 August 1999 | Registered office changed on 09/08/99 from: meadow way swinton meadows industrial estat rotherham south yorkshire S64 8AB (1 page) |
23 July 1999 | Appointment of a voluntary liquidator (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Secretary resigned (1 page) |
7 December 1998 | Return made up to 04/11/98; full list of members
|
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 February 1998 | New director appointed (2 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: unit 3A swinton meadows industrial estate mexborough south yorkshire S64 8AB (1 page) |
4 February 1998 | Secretary's particulars changed (1 page) |
4 February 1998 | Return made up to 04/11/97; no change of members (6 pages) |
8 October 1997 | Director resigned (1 page) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
12 November 1996 | Return made up to 04/11/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 October 1995 | Return made up to 04/11/95; no change of members (4 pages) |
22 September 1995 | Auditor's resignation (2 pages) |