Mexborough
South Yorkshire
S64 9BN
Secretary Name | Andrew John Ferrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | 5 Pym Road Mexborough South Yorkshire S64 9BJ |
Director Name | Martyn Adrian Barker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 1994) |
Role | Window Manufacturer |
Correspondence Address | 79 Summer Lane Wombwell Barnsley South Yorkshire S73 8HD |
Secretary Name | Martyn Adrian Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 1994) |
Role | Window Manufacturer |
Correspondence Address | 79 Summer Lane Wombwell Barnsley South Yorkshire S73 8HD |
Director Name | John Michael Beresford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 05 April 1994) |
Role | Contractor |
Correspondence Address | 157 Harlington Road Mexborough Rotherham South Yorkshire S64 0QR |
Secretary Name | Martin Rastall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 April 2002) |
Role | Secretary |
Correspondence Address | 26 Meadow Drive Tickhill Doncaster South Yorkshire DN11 9ET |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Master S House 92a Arundel Street Sheffield South Yorkshire S1 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£8,872 |
Current Liabilities | £8,980 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | Return made up to 17/03/03; full list of members
|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2003 | Application for striking-off (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
10 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 501 glossop road sheffield S10 2QE (1 page) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
26 August 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
21 March 1997 | Return made up to 17/03/97; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 31 July 1995 (12 pages) |
11 August 1996 | Return made up to 17/03/96; no change of members (4 pages) |
19 December 1995 | Particulars of mortgage/charge (10 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
21 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |