Rotherham
South Yorkshire
S60 2BP
Secretary Name | Terileigh Willey |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1999(4 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 20 Brook Croft North Anston Sheffield South Yorkshire S25 4FJ |
Secretary Name | Lorraine Kimpton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2000(5 years after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Vat Consultant |
Correspondence Address | 20 Brook Croft North Anston Sheffield South Yorkshire S25 4FJ |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | John Hardy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 June 1996) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grassington Drive Sheffield South Yorkshire S12 4NE |
Director Name | Lesley Richardson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 1999) |
Role | Sales Representative |
Correspondence Address | 16 Prospect Mount Scarborough North Yorkshire |
Secretary Name | Arthur William Kimpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 1999) |
Role | General Manager |
Correspondence Address | 10 Hall Road Rotherham South Yorkshire S60 2BP |
Secretary Name | Lorraine Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(3 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 10 Hall Road Rotherham South Yorkshire S60 2BP |
Registered Address | 10 Hall Road Rotherham South Yorkshire S60 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 July 2003 | Dissolved (1 page) |
---|---|
23 December 2002 | Order of court to wind up (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
1 November 2001 | Return made up to 31/07/01; full list of members
|
1 November 2001 | New secretary appointed (2 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
16 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
16 September 1999 | New secretary appointed (1 page) |
16 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Return made up to 31/07/99; change of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 10 hall road moorgate rotherham south yorkshire S60 2BP (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
17 April 1998 | Company name changed A.W.K. plant LTD\certificate issued on 20/04/98 (2 pages) |
15 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
24 April 1997 | Full accounts made up to 31 July 1996 (9 pages) |
3 October 1996 | Return made up to 31/07/96; full list of members
|
22 September 1995 | New secretary appointed;new director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: doncaster road wath upon deanne rotherham S60 7ET (1 page) |
7 September 1995 | Accounting reference date notified as 31/07 (1 page) |
7 September 1995 | Ad 01/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 1995 | Secretary resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
31 July 1995 | Incorporation (20 pages) |