Church Lane, Treeton
Rotherham
South Yorkshire
S60 5PZ
Secretary Name | Maria Didsbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | The Old School House Church Lane, Treeton Rotherham South Yorkshire S60 5PZ |
Director Name | Frank Didsbury |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1997(8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | The Old School House Church Lane, Treeton Rotherham South Yorkshire S60 5PZ |
Director Name | Frank Didsbury |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | Fieldside Cottage Thorpe Hesley Rotherham South Yorkshire S61 2RU |
Secretary Name | Maria Didsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | Fieldside Cottage Thorpe Hesley Rotherham South Yorkshire S61 2RU |
Director Name | Bruce John Allen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 January 1997) |
Role | Accountant |
Correspondence Address | 124 Oakbrook Road Sheffield South Yorkshire S11 7ED |
Director Name | Patric Riley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 January 1997) |
Role | Manager |
Correspondence Address | 6 Goldcrest Walk Thorpe Hesley Rotherham South Yorkshire S61 2TS |
Secretary Name | Elizabeth Frances Ann Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | 124 Oakbrook Road Sheffield S11 7ED |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2002 | Voluntary strike-off action has been suspended (1 page) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2002 | Application for striking-off (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 July 2000 | Return made up to 14/05/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 May 1998 | Ad 27/03/98--------- £ si 21000@1=21000 £ ic 4002/25002 (2 pages) |
31 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
23 July 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
14 August 1996 | New director appointed (1 page) |
12 June 1996 | Memorandum and Articles of Association (15 pages) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | Secretary resigned (2 pages) |
11 June 1996 | Nc inc already adjusted 23/05/96 (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | New director appointed (1 page) |
4 June 1996 | Company name changed maltbuy LIMITED\certificate issued on 05/06/96 (2 pages) |
2 June 1996 | Registered office changed on 02/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |