Wath Upon Dearne
Rotherham
South Yorkshire
S63 7LD
Secretary Name | Susan Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 October 2004) |
Role | Secretary |
Correspondence Address | 5 Austwick Close Doncaster South Yorkshire DN4 9DN |
Director Name | Margaret Ivy Clamp |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Park Road Wath Upon Dearne Rotherham South Yorkshire S63 7LD |
Secretary Name | Susan Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Austwick Close Doncaster South Yorkshire DN4 9DN |
Director Name | Susan Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 January 2000) |
Role | Training And Recruitment |
Correspondence Address | 5 Austwick Close Doncaster South Yorkshire DN4 9DN |
Registered Address | Unit 51 Century Business Centre Manvers Way Manvers Rotherham S63 5DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Wath |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | £403 |
Current Liabilities | £176 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 May 2004 | Application for striking-off (1 page) |
19 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2003 | Return made up to 03/02/03; full list of members
|
27 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 5 mill lane warmsworth doncaster south yorkshire DN4 9RG (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Return made up to 03/02/01; full list of members (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 February 2000 | Return made up to 03/02/00; full list of members
|
22 February 2000 | Secretary resigned (1 page) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 03/02/99; no change of members
|
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 69 high road warmsworth doncaster south yorkshire DN4 9LX (1 page) |
8 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
4 March 1998 | Return made up to 03/02/98; full list of members (6 pages) |
3 February 1997 | Incorporation (12 pages) |