Maltby
Rotherham
South Yorkshire
S66 8AP
Director Name | Robert William Townsend |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 15 South Street Dinnington Sheffield South Yorkshire S25 2RU |
Secretary Name | John Henry Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 27 Browhill Road Maltby Rotherham South Yorkshire S66 8AP |
Director Name | John Charles Gavin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 March 1997) |
Role | Company Director |
Correspondence Address | 74 Upperfield Road Maltby Rotherham South Yorkshire S66 8BG |
Director Name | Richard Roy Kempster |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(1 day after company formation) |
Appointment Duration | 3 years (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 62 Chestnut Grove Maltby Rotherham South Yorkshire S66 8EA |
Secretary Name | John Charles Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 March 1997) |
Role | Company Director |
Correspondence Address | 74 Upperfield Road Maltby Rotherham South Yorkshire S66 8BG |
Director Name | James Hayes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 16 Salisbury Road Maltby Rotherham South Yorkshire S66 7HD |
Director Name | William Robertson McCaffrey |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | 6 Avon Close Maltby Rotherham South Yorkshire S66 8BQ |
Director Name | David Playforth |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 94 Morrell Street Maltby Rotherham South Yorkshire S66 7LH |
Secretary Name | James Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 16 Salisbury Road Maltby Rotherham South Yorkshire S66 7HD |
Secretary Name | William Robertson McCaffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | 6 Avon Close Maltby Rotherham South Yorkshire S66 8BQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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) |
19 March 2003 | Application for striking-off (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 26/09/02; full list of members
|
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: frost house woodhouse green thurcroft rotherham S66 9AN (1 page) |
6 November 2001 | Return made up to 26/09/01; full list of members
|
3 September 2001 | Secretary resigned (1 page) |
17 August 2001 | New secretary appointed (2 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) |
21 November 2000 | Return made up to 26/09/00; full list of members
|
5 October 2000 | Amended accounts made up to 30 September 1999 (5 pages) |
24 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 October 1999 | Resolutions
|
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
28 September 1999 | Return made up to 26/09/99; no change of members
|
9 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 September 1998 | Return made up to 26/09/98; full list of members
|
15 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 February 1998 | Resolutions
|
26 November 1997 | Director resigned (1 page) |
29 October 1997 | Resolutions
|
22 October 1997 | Return made up to 26/09/97; full list of members
|
26 June 1997 | Registered office changed on 26/06/97 from: 27 brow hill road maltby rotherham south yorkshire S66 8AP (1 page) |
24 June 1997 | Resolutions
|
31 May 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
7 November 1996 | Ad 22/10/96--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New secretary appointed;new director appointed (2 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
6 October 1996 | Secretary resigned (1 page) |
26 September 1996 | Incorporation (10 pages) |