Rossington
Doncaster
South Yorkshire
DN11 0HH
Director Name | Robert Senior |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Toolmaker |
Correspondence Address | 11 Burnham Close Bessacarr Doncaster South Yorkshire DN4 7RE |
Secretary Name | Geoffrey George Dickson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Engineer |
Correspondence Address | San Michelle Littleworth Lane Rossington Doncaster South Yorkshire DN11 0HH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 April 1999 | Dissolved (1 page) |
---|---|
18 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
14 August 1998 | Liquidators statement of receipts and payments (5 pages) |
14 August 1997 | Statement of affairs (6 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Appointment of a voluntary liquidator (2 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: sandall stones road kirk sandall industrial estate kirk sandall doncaster yorkshire DN3 1QR (1 page) |
18 November 1996 | Registered office changed on 18/11/96 from: c/o senior & dickson LIMITED neale road doncaster DN2 4NW (1 page) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Ad 21/08/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 September 1996 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
5 September 1996 | Company name changed exclusiontactic LIMITED\certificate issued on 06/09/96 (2 pages) |
3 August 1996 | New secretary appointed;new director appointed (1 page) |
3 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: 12 york place leeds LS1 2DS (1 page) |
3 August 1996 | Director resigned (2 pages) |
3 August 1996 | New director appointed (1 page) |
28 May 1996 | Incorporation (10 pages) |