Ranskill
Retford
Nottinghamshire
DN22 8NQ
Director Name | Douglas Ronald Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | The Dingle Folly Nook Lane Ranskill Retford Nottinghamshire DN22 8NQ |
Secretary Name | Avril Anne Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | The Dingle Folly Nook Lane Ranskill Retford Nottinghamshire DN22 8NQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 South Terrace Moorgate Street Rotherham South Yorkshire S60 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 August 2000 | Application for striking-off (1 page) |
19 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
4 August 1997 | Return made up to 27/06/97; full list of members (6 pages) |
29 May 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
22 December 1996 | Ad 13/08/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
22 December 1996 | Resolutions
|
22 December 1996 | Nc inc already adjusted 13/08/96 (1 page) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 120 east road london N1 6AA (1 page) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New secretary appointed;new director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
22 July 1996 | Resolutions
|
27 June 1996 | Incorporation (15 pages) |