Rotherham
South Yorkshire
S60 3NG
Director Name | Terence James Lowe |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 31 August 2004) |
Role | Chairman |
Correspondence Address | Lindum House 3 Pear Tree Close Worksop Nottinghamshire S81 8SJ |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Secretary Name | Mrs Susan Elizabeth Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Laughton Road Thurcroft Rotherham South Yorkshire S66 9LW |
Director Name | Terence James Lowe |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Lindum House 3 Pear Tree Close Worksop Nottinghamshire S81 8SJ |
Director Name | Dr Alex Mardapittas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 03 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2001) |
Role | It Consutlant |
Country of Residence | England |
Correspondence Address | Highbury Tedgness Road Grindleford N. Derbyshire S32 2HX |
Secretary Name | Jack Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alston 9 Farnham Lane Ferrensby Knaresborough North Yorkshire HG5 9JG |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Registered Address | Bradmarsh Business Park Rotherham South Yorkshire S60 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2004 | Accounts made up to 31 October 2003 (13 pages) |
7 April 2004 | Application for striking-off (1 page) |
19 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
4 June 2003 | Accounts made up to 31 October 2002 (15 pages) |
7 March 2003 | Return made up to 26/01/03; full list of members
|
1 June 2002 | Accounts made up to 31 October 2001 (16 pages) |
11 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
5 June 2001 | Accounts made up to 31 October 2000 (16 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 26/01/01; full list of members
|
1 December 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 April 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 26/01/00; full list of members
|
19 November 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 March 1999 | Return made up to 26/01/99; no change of members (4 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Director's particulars changed (1 page) |
28 August 1998 | Company name changed t j lowe (northern) LIMITED\certificate issued on 01/09/98 (2 pages) |
4 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
26 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Company name changed T. J. lowe & company LIMITED\certificate issued on 02/06/97 (2 pages) |
1 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
17 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
28 July 1996 | Ad 22/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 1996 | Accounting reference date notified as 31/10 (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
31 March 1996 | Secretary resigned (1 page) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Incorporation (13 pages) |