Scholes
Rotherham
South Yorkshire
S61 2QY
Secretary Name | Barry John Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1997(same day as company formation) |
Role | Sales |
Correspondence Address | 63 Hesley Grange Scholes Rotherham South Yorkshire S61 2QY |
Director Name | Craig Cooper |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Sales |
Correspondence Address | 51 Palgrave Crescent Parsons Cross Sheffield S5 8GQ |
Director Name | Richard Hawley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Sales |
Correspondence Address | 8 John Hibbard Rise Woodhouse Sheffield S13 9UX |
Director Name | Julie Shackleton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Sales |
Correspondence Address | 8 John Hibbard Rise Wood House Sheffield South Yorkshire S13 9UX |
Director Name | Resolution Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 157-163 Marlborough Road London N19 4NF |
Secretary Name | Resolution Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 157-163 Marlborough Road London N19 4NF |
Registered Address | 17 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 December 2000 | Dissolved (1 page) |
---|---|
6 September 2000 | Return of final meeting of creditors (1 page) |
10 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 September 1999 | Receiver ceasing to act (1 page) |
10 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1998 | Receiver ceasing to act (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: cliffe houseod road 2A hutcliffe wood road sheffield S8 0EX (1 page) |
10 February 1998 | Appointment of a liquidator (1 page) |
26 November 1997 | Vacation of office (2 pages) |
7 November 1997 | Order of court to wind up (1 page) |
5 November 1997 | Appointment of receiver/manager (1 page) |
27 October 1997 | Court order notice of winding up (1 page) |
24 October 1997 | Appointment of a voluntary liquidator (3 pages) |
25 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Ad 06/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 157-163 marlbourough road suite 116 london N19 4NF (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
6 March 1997 | Incorporation (13 pages) |