Rotherham
South Yorkshire
S65 3DL
Director Name | Paul George Brown |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1995(6 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Engineer |
Correspondence Address | 95 Laughton Road Thurcroft Rotherham South Yorkshire S66 9DD |
Secretary Name | Sandra Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1996(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Secretary |
Correspondence Address | 95 Laughton Road Thurcroft South Yorkshire S66 9DS |
Director Name | John Anthony Badham |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Accounting Technicians |
Correspondence Address | 44 Clifton Avenue Rotherham South Yorkshire S65 2QA |
Director Name | Edward Robert Dennis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 34 Beckton Avenue Waterthorpe Sheffield S19 6NA |
Director Name | Mr Stephen Bateman Flint |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 516 Scalby Road Scalby Scarborough North Yorkshire YO13 0NN |
Director Name | Alan Douglas Jones |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Engineer/Manager |
Correspondence Address | Sutton Elms Brookhouse Laughton Sheffield S31 7YA |
Secretary Name | John Anthony Badham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Accounting Technicians |
Correspondence Address | 44 Clifton Avenue Rotherham South Yorkshire S65 2QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 May 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 May 1999 | Dissolved (1 page) |
---|---|
17 February 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
12 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 August 1997 | Appointment of a voluntary liquidator (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 6 arundel place scarborough north yorkshire YO11 1TX (1 page) |
8 August 1997 | Resolutions
|
8 August 1997 | Statement of affairs (10 pages) |
30 May 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
16 May 1996 | Return made up to 25/04/96; full list of members
|
28 February 1996 | Director resigned (1 page) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
28 April 1995 | Secretary resigned (2 pages) |
25 April 1995 | Incorporation (24 pages) |