Maltby
Rotherham
South Yorkshire
S66 8AP
Secretary Name | Jennifer Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 27 Brow Hill Road Maltby Rotherham South Yorkshire S66 8AP |
Director Name | James Hayes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 16 Salisbury Road Maltby Rotherham South Yorkshire S66 7HD |
Secretary Name | James Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 16 Salisbury Road Maltby Rotherham South Yorkshire S66 7HD |
Director Name | Richard Roy Kempster |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 62 Chestnut Grove Maltby Rotherham South Yorkshire S66 8EA |
Director Name | William Robertson McCaffrey |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 6 Avon Close Maltby Rotherham South Yorkshire S66 8BQ |
Director Name | Robert William Townsend |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 15 South Street Dinnington Sheffield South Yorkshire S25 2RU |
Secretary Name | William Robertson McCaffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(3 years after company formation) |
Appointment Duration | 3 weeks (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 6 Avon Close Maltby Rotherham South Yorkshire S66 8BQ |
Secretary Name | Mr Adrian Charles Daily |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 14 Conduit Road Sheffield South Yorkshire S10 1EW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 63 Bawtry Road Bramley Rotherham S66 2TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Bramley |
Ward | Wickersley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2003 | Application for striking-off (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: 63 bawtry road bramley rotherham S66 2TN (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: frost house woodhouse green, thurcroft rotherham south yorkshire S66 9AN (1 page) |
12 December 2002 | Return made up to 20/09/02; full list of members
|
13 November 2001 | Registered office changed on 13/11/01 from: 232 rotherham road maltby rotherham south yorkshire S66 8ND (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Return made up to 20/09/01; full list of members (7 pages) |
15 August 2001 | Amended accounts made up to 30 September 2000 (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
17 January 2001 | Return made up to 20/09/00; full list of members
|
5 September 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
28 September 1999 | Return made up to 20/09/99; no change of members
|
9 December 1998 | Accounts for a small company made up to 30 September 1998 (4 pages) |
22 September 1998 | Return made up to 20/09/98; full list of members
|
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Ad 01/04/98--------- £ si [email protected]=61 £ ic 1/62 (2 pages) |
11 May 1998 | New director appointed (2 pages) |
25 November 1997 | Full accounts made up to 30 September 1997 (1 page) |
28 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 441 gateford road worksop nottinghamshire S81 7BN (1 page) |
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1996 | Accounting reference date shortened from 30/09/97 to 30/09/96 (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
20 September 1996 | Incorporation (12 pages) |