Hatfield
Doncaster
South Yorkshire
DN7 6SW
Director Name | Christopher Leslie Maddock |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Plumpton Gardens Cantley Doncaster South Yorkshire DN4 6SN |
Secretary Name | Christopher Leslie Maddock |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Plumpton Gardens Cantley Doncaster South Yorkshire DN4 6SN |
Director Name | Timothy Stephen Slack |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Woodside Road Scawthorpe Doncaster South Yorkshire DN5 9JX |
Secretary Name | Mrs Susan Beverley Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crusader Drive Sprotbrough Doncaster South Yorkshire DN5 7RX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 January 2000 | Dissolved (1 page) |
---|---|
7 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
8 July 1998 | Resolutions
|
8 July 1998 | Appointment of a voluntary liquidator (1 page) |
8 July 1998 | Statement of affairs (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: second floor 15A hall gate doncaster south yorkshire DN1 3NA (1 page) |
2 August 1996 | Director resigned (1 page) |
2 June 1996 | Secretary resigned (1 page) |
23 May 1996 | Incorporation (16 pages) |