Rotherham
South Yorkshire
S60 2BH
Secretary Name | Julie Ann Shore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1998(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 15 Braeburn Close Maltby Rotherham South Yorkshire S66 8SR |
Director Name | Richard David Ogley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(3 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 54 Haugh Green Upper Haugh Rotherham S62 7FF |
Director Name | Mark Andrew Ogley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 119 Northfield Lane Wickersley Rotherham South Yorkshire S66 2HW |
Director Name | Julie Ann Shore |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 15 Braeburn Close Maltby Rotherham South Yorkshire S66 8SR |
Director Name | Ivan Stewart Jepson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 21 Addison Square Dinnington Sheffield South Yorkshire S31 7LA |
Secretary Name | Ivan Stewart Jepson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 21 Addison Square Dinnington Sheffield South Yorkshire S31 7LA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Maes Ltd Hope Street Rotherham S60 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2007 | Application for striking-off (1 page) |
29 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
29 August 2006 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
12 June 2006 | Return made up to 04/01/06; full list of members
|
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 February 2004 | Return made up to 04/01/04; full list of members (9 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 January 2002 | Return made up to 04/01/02; full list of members
|
5 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 January 2001 | Return made up to 04/01/01; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
16 November 1999 | Director's particulars changed (1 page) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 February 1999 | Ad 19/01/99--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
18 February 1999 | Particulars of contract relating to shares (3 pages) |
16 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
9 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
2 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 February 1997 | Return made up to 04/01/97; full list of members
|
13 April 1996 | Accounting reference date notified as 31/12 (1 page) |
4 January 1996 | Incorporation (15 pages) |