Mexborough
Rotherham
South Yorkshire
S64 0QQ
Secretary Name | Mr Stuart Anthony Fish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 04 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Five Blades Farm Hollow Meadows Sheffield S6 6GN |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 44 St Quentin Drive Bradway Sheffield South Yorkshire S17 4PP |
Secretary Name | John Malcolm Bowskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Sales Agent |
Correspondence Address | Westbourne House Hope Road Oughtbridge Sheffield South Yorkshire S30 3GV |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Secretary Name | Mrs Mary Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Sandown Road Mexborough S Yorkshire S64 0BL |
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 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2003 | New secretary appointed (3 pages) |
13 June 2003 | Return made up to 07/04/03; full list of members
|
3 June 2003 | Application for striking-off (1 page) |
22 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 July 2000 (5 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) |
15 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
5 May 1999 | Return made up to 07/04/99; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
15 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 July 1995 (10 pages) |
23 August 1996 | Return made up to 07/04/96; no change of members (4 pages) |
19 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Return made up to 07/04/95; full list of members (6 pages) |
28 March 1995 | Auditor's resignation (2 pages) |