Wentworth
Rotherham
S Yorks
S62 7SH
Secretary Name | Mr Richard Brandon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 April 2010) |
Role | Company Director |
Correspondence Address | 3 Highfield Villas Doncaster Road Costhorpe Worksop Nottinghamshire S81 9QX |
Director Name | Mr Terence George Bramall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 York Place Harrogate HG1 5RH |
Director Name | Mr Gordon Gallimore |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Retired |
Correspondence Address | Sharome 74 Askern Road Bentley Doncaster South Yorkshire DN5 0EW |
Director Name | Terrence Lally |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Trade Union Official |
Correspondence Address | 27 Warren Crescent Barnsley Yorkshire S70 4LP |
Director Name | Mr Richard Watson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Lindrick Tickhill Doncaster South Yorkshire DN11 9RD |
Director Name | Michael Collins Welsh |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 83 Skellow Road Carcroft Doncaster Yorkshire DN6 8HJ |
Secretary Name | Mr David Blunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Milton Court Swinton Mexborough S Yorkshire S64 8RE |
Director Name | Peter John Welsh |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 1997) |
Role | Councillor |
Correspondence Address | 83 Repton Road Skellow Doncaster South Yorkshire DN6 8JG |
Registered Address | Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2009 | Application to strike the company off the register (3 pages) |
11 December 2009 | Application to strike the company off the register (3 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
6 January 2009 | Director's Change of Particulars / david blunt / 19/12/2008 / HouseName/Number was: , now: brook cottage; Street was: 5 milton court, now: lea brook; Area was: swinton, now: wentworth; Post Town was: mexborough, now: rotherham; Region was: s yorkshire, now: s yorks; Post Code was: S64 8RE, now: S62 7SH (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from haslam homes building ten pound walk doncaster south yorkshire DN4 5HX (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from haslam homes building ten pound walk doncaster south yorkshire DN4 5HX (1 page) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 May 2008 | Appointment terminated director terrence lally (1 page) |
30 May 2008 | Appointment Terminated Secretary david blunt (1 page) |
30 May 2008 | Appointment Terminated Director terrence lally (1 page) |
30 May 2008 | Secretary appointed richard brandon (1 page) |
30 May 2008 | Appointment terminated secretary david blunt (1 page) |
30 May 2008 | Secretary appointed richard brandon (1 page) |
3 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of debenture register (1 page) |
22 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: ten pound walk doncaster DN4 5HX (1 page) |
17 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: ten pound walk doncaster DN4 5HX (1 page) |
14 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
7 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
7 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
2 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 18/03/02; full list of members
|
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
16 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
26 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
26 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
26 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 24/03/99; no change of members (11 pages) |
9 April 1999 | Return made up to 24/03/99; no change of members (11 pages) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
20 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 April 1998 | Return made up to 24/03/98; no change of members (9 pages) |
29 April 1998 | Return made up to 24/03/98; no change of members (9 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 April 1997 | Return made up to 24/03/97; full list of members (11 pages) |
3 April 1997 | Return made up to 24/03/97; full list of members (11 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 April 1996 | Return made up to 24/03/96; no change of members (9 pages) |
10 April 1996 | Return made up to 24/03/96; no change of members (9 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Particulars of mortgage/charge (7 pages) |
24 April 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
12 July 1994 | Memorandum and Articles of Association (12 pages) |
12 July 1994 | Resolutions
|
12 July 1994 | Resolutions
|
12 July 1994 | Memorandum and Articles of Association (12 pages) |
1 June 1994 | Return made up to 24/03/94; full list of members (9 pages) |
24 March 1993 | Incorporation (28 pages) |
24 March 1993 | Incorporation (28 pages) |