Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8LY
Secretary Name | Tracey Margaret Tomlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1995(6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 14 Malting Rise Leadwell Lane Robinhood Wakefield South Yorkshire WE3 3AY |
Director Name | David Edward Burrows |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 8 Clayton Drive Thurnscoe Rotherham South Yorkshire S63 0RZ |
Secretary Name | Brian Christopher Mc Intyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 17 Mexborough Road Bolton Upon Dearne Rotherham South Yorkshire S63 8LY |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 62a Bootham York YO3 7BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 May 1999 | Dissolved (1 page) |
---|---|
22 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 1998 | Liquidators statement of receipts and payments (5 pages) |
2 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 November 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1997 | Liquidators statement of receipts and payments (5 pages) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Appointment of a voluntary liquidator (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 6 high street royston barnsley S71 4RA (1 page) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: 6 denton gardens ackworth pontefract west yorkshire WF7 7PA (1 page) |
28 April 1995 | Accounting reference date notified as 31/12 (1 page) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New secretary appointed;new director appointed (2 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Secretary resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |