Thorpe Hesley
Rotherham
South Yorkshire
S61 2QU
Director Name | Gerald Butcher |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 September 2000) |
Role | Managing Director |
Correspondence Address | Fleur De Lys Turnshaw Road Ulley Sheffield South Yorkshire S31 0YG |
Secretary Name | Gerald Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 September 2000) |
Role | Managing Director |
Correspondence Address | Fleur De Lys Turnshaw Road Ulley Sheffield South Yorkshire S31 0YG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 South Terrace Rotherham South Yorkshire S60 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2000 | Application for striking-off (1 page) |
6 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: clayfield road platts common industrial estate hoyland barnsley S74 9TL (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1999 | Company name changed A.B. contract welding services l imited\certificate issued on 11/05/99 (2 pages) |
14 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
18 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
22 March 1996 | Return made up to 05/03/96; full list of members
|
11 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |