Rawmarsh
Rotherham
South Yorkshire
S62 7EW
Director Name | Mr David Michael Howarth |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | Long Meadow Froggatt Lane Froggatt Calver Sheffield S30 1ZA |
Secretary Name | Alan James Davenport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 40 Chatsworth Road Worksop Nottinghamshire S81 0LF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Meadowbank Works Meadowbank Road Rotherham South Yorkshire S61 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
3 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 March 1999 | Return made up to 21/01/99; no change of members (5 pages) |
2 March 1999 | Application for striking-off (1 page) |
25 February 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
13 August 1998 | Company name changed civil engineered products limite d\certificate issued on 14/08/98 (2 pages) |
16 July 1997 | Company name changed fieldrange LIMITED\certificate issued on 17/07/97 (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 16 st john street london EC1M 4AY (1 page) |
21 January 1997 | Incorporation (16 pages) |