Masborough
Rotherham
South Yorkshire
S61 1RG
Director Name | Peter Gaspar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1996(1 day after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Secretary |
Correspondence Address | 41 Alderson Avenue Rawmarsh Rotherham South Yorkshire S62 7DE |
Secretary Name | Peter Gaspar |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 41 Alderson Avenue Rawmarsh Rotherham South Yorkshire S62 7DE |
Secretary Name | Peter Gaspar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 December 1996) |
Role | Secretary |
Correspondence Address | 41 Alderson Avenue Rawmarsh Rotherham South Yorkshire S62 7DE |
Director Name | Paul Scholey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 October 1997) |
Role | Sale Engineer |
Correspondence Address | 8 Wood Close Rotherham South Yorkshire S65 4PP |
Secretary Name | Gaynor Louise Brayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 October 1997) |
Role | Company Director |
Correspondence Address | 68 Winney Hill Harthill Sheffield South Yorkshire S31 8YN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 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 | 05 November 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
28 May 2003 | Dissolved (1 page) |
---|---|
28 February 2003 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (6 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Resolutions
|
15 October 1999 | Statement of affairs (11 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: units 4C & 4D thornhill industrial estate hope street rotherham west yorkshire S60 1LH (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Return made up to 05/11/97; full list of members
|
30 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Director resigned (1 page) |
12 December 1997 | Company name changed field service engineering co lim ited\certificate issued on 15/12/97 (2 pages) |
22 August 1997 | Company name changed f s e infrapak (europe) LTD.\certificate issued on 26/08/97 (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Company name changed field service engineering co. Li mited\certificate issued on 08/01/97 (2 pages) |
6 January 1997 | New secretary appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New secretary appointed;new director appointed (2 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: international house the britannia suite 82-86 deansgate manchester M3 2ER (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
5 November 1996 | Incorporation (9 pages) |