Company NameRothwell D.I.Y. Limited
Company StatusDissolved
Company Number03318929
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClive Marshall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Ladybower Avenue
Cowlersley
Huddersfield
West Yorkshire
HD4 5XA
Director NameHilary Marshall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Ladybower Avenue
Cowlersley
Huddersfield
HD4 5XA
Secretary NameHilary Marshall
NationalityBritish
StatusClosed
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Ladybower Avenue
Cowlersley
Huddersfield
HD4 5XA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnit 3 Beza Road
Hunslet
Leeds
West Yorkshire
LS10 2BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
15 February 2001Application for striking-off (1 page)
1 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 March 2000Return made up to 14/02/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 February 1999Return made up to 14/02/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 March 1998Return made up to 14/02/98; full list of members (6 pages)
19 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
14 February 1997Incorporation (18 pages)