Anston
Sheffield
Yorkshire
S31 7EQ
Secretary Name | Christopher Cammoile |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Woodsetts Road Anston Sheffield Yorkshire S31 7EQ |
Director Name | Patricia Cammoile |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Woodsetts Road North Anston Sheffield South Yorkshire S31 7EQ |
Director Name | Robert Eric Armstrong |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2006) |
Role | Manager |
Correspondence Address | The White House Rectory Lane Llanferres Flintshire CH7 5SR Wales |
Director Name | Mr Noel James Headley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Llwyn-Y-Moelyn Rectory Lane Llanferres Mold Denbighshire CH7 5SR Wales |
Director Name | Ian Logan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2006) |
Role | Manager |
Correspondence Address | 17 Cae Gwyn Llanferres Flintshire CH7 5SL Wales |
Secretary Name | Hazel Eleanor Headley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2006) |
Role | Secretary |
Correspondence Address | 1a School Terrace Ruthin Road Gwernmynydd Flintshire CH7 4AF Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 35 Woodsetts Road North Anston Sheffield South Yorkshire S25 4EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2006 | Application for striking-off (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
20 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
1 June 2004 | Return made up to 07/05/04; full list of members (3 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
6 June 2003 | Return made up to 07/05/03; full list of members (8 pages) |
14 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
24 July 2002 | New director appointed (4 pages) |
24 July 2002 | New secretary appointed (3 pages) |
24 July 2002 | New director appointed (3 pages) |
24 July 2002 | New director appointed (4 pages) |
8 July 2002 | Director resigned (2 pages) |
14 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
30 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
27 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
15 September 1999 | Return made up to 07/05/99; no change of members (4 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
5 June 1998 | Return made up to 07/05/98; full list of members
|
15 May 1997 | Registered office changed on 15/05/97 from: 12 york place leeds LS1 2DS (1 page) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
7 May 1997 | Incorporation (15 pages) |