Manor Farm Court
Thrybergia Rotherham
Yorkshire
S60
Secretary Name | Mr Neal Binstead |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1995(2 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Cd/Sec |
Correspondence Address | 3 Manor Farm Court Thrybergh Rotherham South Yorkshire S65 4NZ |
Director Name | Russel Firth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Commercial Director |
Correspondence Address | 1 Fulmar Way Thorpe Hesley Rotherham South Yorkshire S61 2PE |
Director Name | Lee Nuttall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bellfields Hesley Lane Rotherham South Yorkshire S61 2PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 September 2001 | Dissolved (1 page) |
---|---|
20 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Appointment of a voluntary liquidator (1 page) |
18 January 1999 | Statement of affairs (7 pages) |
18 January 1999 | Resolutions
|
21 December 1998 | Registered office changed on 21/12/98 from: cross street works lloyd street parkgate rotherham south yorkshire S62 6JG (1 page) |
1 July 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 May 1998 | Return made up to 30/03/98; change of members (6 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 631 chesterfield road sheffield S8 0RX (1 page) |
26 September 1997 | Director resigned (1 page) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | £ nc 1000/10000 01/03/96 (1 page) |
10 April 1997 | Return made up to 30/03/97; change of members
|
8 May 1996 | Return made up to 30/03/96; full list of members (8 pages) |
8 May 1996 | New secretary appointed (2 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Secretary resigned (2 pages) |
30 March 1995 | Incorporation (22 pages) |