Rotherham
South Yorkshire
S61 2JL
Secretary Name | Stephen Gerald Athey |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 6 Sopewell Road Rotherham South Yorkshire S61 2JL |
Director Name | Mr Adam Paul Morris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Park Walk Castle Court Sheffield South Yorkshire S2 5JE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Adam Paul Morris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Park Walk Castle Court Sheffield South Yorkshire S2 5JE |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Margaret Clare Redfern |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 June 1998) |
Role | Production Manager |
Correspondence Address | 324 Ellesmere Road North Sheffield York S4 7DQ |
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 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 February 2000 | Dissolved (1 page) |
---|---|
19 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: c/o voice & co 32 cumberland street sheffield south yorkshire S1 4PT (1 page) |
24 March 1999 | Resolutions
|
24 March 1999 | Statement of affairs (6 pages) |
24 March 1999 | Appointment of a voluntary liquidator (1 page) |
28 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: unit 416 the workstation 15 paternoster row sheffield S1 2BX (1 page) |
3 June 1998 | New director appointed (2 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
18 September 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
8 September 1997 | Return made up to 29/07/97; full list of members
|
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: somerset house temple street birmingham B2 5DN (1 page) |
29 July 1996 | Incorporation (12 pages) |