Ramper Road
Letwell
Nottinghamshire
S81 8DR
Secretary Name | Jonathan Patrick Ralph Stobart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(8 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | Brooklands 54 Belton Lane, Great Gonerby Grantham Lincolnshire NG31 8NA |
Director Name | Jane Elizabeth Heath |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Role | Retail Manager |
Correspondence Address | Park Hill Farm Firbeck Worksop Nottingham S81 8LA |
Secretary Name | Ann Maria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cowrakes Close Whiston Rotherham South Yorkshire S60 4EH |
Secretary Name | Jane Elizabeth Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2000) |
Role | Company Director |
Correspondence Address | Park Hill Farm Firbeck Worksop S81 8LA |
Registered Address | Unit F1 Avon Industrial Park Tickhill Road Maltby South Yorkshire S66 7QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Maltby |
Ward | Maltby |
Built Up Area | Maltby Colliery |
Year | 2014 |
---|---|
Net Worth | £18,402 |
Cash | £13,161 |
Current Liabilities | £107,143 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
22 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2002 | Strike-off action suspended (1 page) |
27 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2002 | Return made up to 28/05/00; full list of members
|
26 February 2002 | New secretary appointed (2 pages) |
8 March 2001 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
2 June 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 February 2000 | Secretary resigned (1 page) |
9 November 1999 | Return made up to 28/05/99; no change of members
|
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Return made up to 28/05/98; full list of members
|
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 November 1997 | New director appointed (2 pages) |
21 October 1997 | Return made up to 28/05/97; full list of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
26 June 1996 | Secretary's particulars changed (1 page) |
26 June 1996 | Return made up to 28/05/95; full list of members (6 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: park hill farm firbeck worksop notts S81 8LA (1 page) |
31 March 1996 | Accounts for a dormant company made up to 31 May 1994 (5 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
29 March 1996 | Resolutions
|