Tickhill
Doncaster
South Yorkshire
DN11 9UJ
Secretary Name | Derek Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 November 1998) |
Role | Market Trader |
Correspondence Address | 51 Airedale Avenue Tickhill Doncaster South Yorkshire DN11 9UJ |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr Derek Ewers |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 31 Wilsic Road Tickhill Doncaster South Yorkshire DN11 9LF |
Director Name | Terence Lee Clare |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 6 Conrad Drive Lillyhall Meadows Maltby Rotherham S66 8RS |
Registered Address | Unit 18 Nightingale Court Nightingale Road Rotherham S60 2AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 1998 | Application for striking-off (1 page) |
8 April 1998 | Director resigned (1 page) |
22 May 1997 | Return made up to 27/04/97; no change of members
|
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
25 September 1996 | Accounting reference date extended from 30/09/96 to 30/11/96 (1 page) |
12 August 1996 | Ad 22/07/96--------- £ si 45000@1=45000 £ ic 15100/60100 (2 pages) |
12 August 1996 | Resolutions
|
21 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 31 wilsic road tickhill doncaster DN11 9LF (1 page) |
15 December 1995 | Ad 11/12/95--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages) |
15 December 1995 | £ nc 100/15100 11/12/95 (1 page) |
15 December 1995 | Resolutions
|
25 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |