Thurcroft
Rotherham
South Yorkshire
S66 9LN
Director Name | Philip Blackham |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Food Processor |
Correspondence Address | 32 Sandy Lane Thurcroft Rotherham South Yorkshire S66 9LN |
Director Name | Mr David Chapman |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Director/Company Secretary |
Correspondence Address | 1 St Albans Way Wickersley Rotherham South Yorkshire S66 0AD |
Director Name | Mr Robert Miles Hibberd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Baker |
Correspondence Address | 31 Gillott Lane Wickersley Rotherham South Yorkshire S66 1EH |
Secretary Name | Mr David Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Director/Company Secretary |
Correspondence Address | 1 St Albans Way Wickersley Rotherham South Yorkshire S66 0AD |
Secretary Name | Caroline Louise Blackham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 West Street Thurcroft Rotherham South Yorkshire S66 9LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Benson House 33 Wellington Street Leeds Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£65,289 |
Cash | £4,372 |
Current Liabilities | £134,306 |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 April 2002 | Notice of completion of voluntary arrangement (10 pages) |
---|---|
15 May 2001 | Dissolved (1 page) |
15 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2001 | Liquidators statement of receipts and payments (6 pages) |
12 December 2000 | Liquidators statement of receipts and payments (6 pages) |
15 August 2000 | O/C liq ipo (7 pages) |
15 August 2000 | Appointment of a voluntary liquidator (2 pages) |
19 June 2000 | Liquidators statement of receipts and payments (6 pages) |
12 January 2000 | Liquidators statement of receipts and payments (6 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Statement of affairs (13 pages) |
4 December 1998 | Appointment of a voluntary liquidator (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 5&6 denby way euroway industrial estate hellaby rotherham south yorkshire S66 8HR (1 page) |
5 September 1998 | Particulars of mortgage/charge (7 pages) |
6 August 1998 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 346 glossop road sheffield S10 2HW (1 page) |
6 March 1998 | Return made up to 11/11/97; full list of members
|
30 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 December 1996 | Return made up to 11/11/96; full list of members (6 pages) |
2 November 1996 | Full accounts made up to 30 September 1995 (13 pages) |
7 October 1996 | Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Return made up to 11/11/95; full list of members (6 pages) |
27 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |