Kimberworth
Rotherham
South Yorkshire
S61 2BL
Director Name | Terence Michael Godley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1995(same day as company formation) |
Role | Structural Steelwork Engineer |
Correspondence Address | 30 Fullerton Drive Brinsworth Rotherham South Yorkshire S60 5HQ |
Secretary Name | Terence Michael Godley |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1995(same day as company formation) |
Role | Structural Steelwork Engineer |
Correspondence Address | 30 Fullerton Drive Brinsworth Rotherham South Yorkshire S60 5HQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield South Yorkshire S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 November 2002 | Dissolved (1 page) |
---|---|
6 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 April 2002 | Liquidators statement of receipts and payments (5 pages) |
26 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Appointment of a voluntary liquidator (1 page) |
24 October 2000 | Statement of affairs (12 pages) |
18 October 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
18 October 2000 | Resolutions
|
3 October 2000 | Registered office changed on 03/10/00 from: c/o hill smith & co 125 hartley brook road sheffield S5 0AW (1 page) |
24 January 2000 | Return made up to 17/11/99; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 June 1999 | Return made up to 17/11/98; no change of members (4 pages) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 May 1999 | Strike-off action suspended (1 page) |
3 February 1998 | Return made up to 17/11/97; no change of members (4 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
15 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 December 1995 | New director appointed (2 pages) |