South Normanton
Alfreton
DE55 2FN
Secretary Name | Mr Mark Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 09 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Penryn Close South Normanton Alfreton DE55 2FN |
Director Name | Mr Martin John Hudson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blenhiem Close Bramley Rotherham South Yorkshire S66 3XT |
Director Name | Mr Steven Anthony Collier |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 April 2007) |
Role | Production Engineer |
Country of Residence | England |
Correspondence Address | 33 Wyatt Avenue Sheffield S11 9FN |
Director Name | Mr Andrew Mark Poppleton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Riverhead Sprotbrough Doncaster South Yorkshire DN5 7QR |
Director Name | Mark Donald Simpson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 29 Sandycliffe Close Forest Town Mansfield Nottinghamshire NG19 0EX |
Director Name | Mr Anthony Noel Village |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hopton House 27 Collegiate Crescent Sheffield S10 2BJ |
Secretary Name | Mr Anthony Noel Village |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hopton House 27 Collegiate Crescent Sheffield S10 2BJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Carr Hill Industrial Estate Balby Doncaster DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 May 2007 | Application for striking-off (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (1 page) |
17 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
22 March 2007 | New secretary appointed;new director appointed (1 page) |
14 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
14 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
23 October 2002 | Return made up to 24/10/02; full list of members (8 pages) |
30 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
30 October 2001 | Return made up to 24/10/01; full list of members (8 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
15 November 2000 | Return made up to 24/10/00; full list of members
|
29 November 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
4 November 1999 | Return made up to 24/10/99; full list of members (8 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
19 January 1999 | Return made up to 24/10/98; full list of members (6 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
26 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
29 October 1996 | Return made up to 24/10/96; no change of members (4 pages) |
13 August 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
13 August 1996 | Resolutions
|
6 December 1995 | Return made up to 24/10/95; full list of members (6 pages) |
4 May 1995 | Company name changed wheelsets (uk) LIMITED\certificate issued on 05/05/95 (4 pages) |
14 March 1995 | Accounting reference date notified as 31/10 (1 page) |
14 March 1995 | Ad 10/01/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |