Rotherham
South Yorkshire
S65 4NQ
Director Name | Howard Robert Miller |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1997(4 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Fruit Wholesaler |
Correspondence Address | Beagle Cottage 4 Hooton Lane Ravenfield South Yorkshire S65 4NQ |
Secretary Name | Ian Derrick Staples |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1997(4 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Accountant |
Correspondence Address | Royal House 43 Clifton Lane Rotherham South Yorkshire S65 2AA |
Director Name | Mr John Anthony Webb |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Fruit Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Cragdon House Ashton Lane Braithwell Rotherham South Yorkshire S66 7RL |
Secretary Name | Mr Michael Anthony Criddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Fruit Wholesaler |
Correspondence Address | 45 Sandbeck Road Doncaster South Yorkshire DN11 9UG |
Director Name | Christopher John Webb |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 1997) |
Role | Fruit Salesman |
Correspondence Address | 47 Amorys Holt Road Maltby Rotherham South Yorkshire S66 8EH |
Director Name | Derek Webb |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1994(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 1995) |
Role | Fruit Wholesaler |
Correspondence Address | 51 Airedale Avenue Tickhill Doncaster South Yorkshire DN11 9UJ |
Director Name | Jonathan Robert Webb |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1994(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 June 1997) |
Role | Fruit Salesman |
Correspondence Address | 38 Amorys Holt Way Maltby Rotherham South Yorkshire S66 8RF |
Secretary Name | Jonathan Robert Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 38 Amorys Holt Way Maltby Rotherham South Yorkshire S66 8RF |
Registered Address | C/O Baker Tilly Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £18,848 |
Current Liabilities | £259,627 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 November 2001 | Dissolved (1 page) |
---|---|
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
16 December 1999 | Liquidators statement of receipts and payments (5 pages) |
17 June 1999 | Liquidators statement of receipts and payments (7 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 95 queen street sheffield south yorkshire S1 1WG (1 page) |
22 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: 17/23 st jamess market bradford west yorkshire BD4 7PQ (1 page) |
29 June 1997 | New director appointed (2 pages) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: 4/8 parkway market sheffield south yorkshire S9 4DU (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
20 June 1997 | Company name changed A.J. webb & son (bradford) limit ed\certificate issued on 23/06/97 (2 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Return made up to 12/01/97; change of members (6 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 October 1995 | Director resigned (2 pages) |
5 April 1995 | Return made up to 28/01/95; no change of members
|