Tickhill
Doncaster
South Yorkshire
DN11 9PY
Secretary Name | Michael Robert Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1997(same day as company formation) |
Role | Savings & Investment Adviser |
Correspondence Address | 49 Meadow Drive Tickhill Doncaster South Yorkshire DN11 9ET |
Director Name | Anne Ford |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 1 Lancaster Crescent Tickhill Doncaster South Yorkshire DN11 9PY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 South Terrace Moorgate Street Rotherham South Yorkshire S60 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £7,169 |
Cash | £8,953 |
Current Liabilities | £2,944 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2003 | Application for striking-off (1 page) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
15 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 May 1999 | New director appointed (2 pages) |
26 March 1999 | Return made up to 27/01/99; no change of members
|
28 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
29 May 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
20 May 1997 | Ad 05/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1997 | Company name changed r k ford associates LIMITED\certificate issued on 12/02/97 (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
17 January 1997 | Incorporation (15 pages) |