Herringthorpe
Rotherham
South Yorkshire
S65 2QG
Secretary Name | Adele Marie Weston |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Olivers Way Catcliffe Rotherham South Yorkshire S60 5UD |
Director Name | Ann Marie Wheeler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Role | Assistant |
Correspondence Address | 65 Wordsworth Drive Rotherham South Yorkshire S65 2QG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 May 2006 | Dissolved (1 page) |
---|---|
27 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 2006 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: philmore & co caxton house 1 queen street mirfield west yorkshire WF14 8AH (1 page) |
10 June 2005 | Statement of affairs (6 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: millmoor ground masbrough street rotherham south yorkshire S60 1HR (1 page) |
16 September 2004 | Director resigned (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 March 2004 | Return made up to 21/11/03; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
12 March 2002 | Return made up to 21/11/01; full list of members (6 pages) |
7 March 2001 | Return made up to 21/11/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 January 2000 | Return made up to 21/11/99; no change of members
|
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 January 1999 | Return made up to 21/11/98; no change of members (4 pages) |
14 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
14 July 1998 | Resolutions
|
25 January 1998 | Return made up to 21/11/97; full list of members (6 pages) |
12 October 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
27 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Incorporation (16 pages) |