Worksop
Nottinghamshire
S81 8SJ
Secretary Name | Richard Paul Roebuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 47 Broom Avenue Rotherham South Yorkshire S60 3NG |
Director Name | John Michael Andrews |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 October 1997) |
Role | Manager |
Correspondence Address | The Gardener's Lodge Pleasley Vale Mansfield NG19 8RL |
Director Name | Michael Idris Andrews |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 68 Hambleton Avenue North Wingfield Chesterfield Derbyshire S42 5LT |
Director Name | Stephen Mark Andrews |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 37 Wythburn Road Newbold Chesterfield Derbyshire S41 8DP |
Secretary Name | Michael Idris Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 68 Hambleton Avenue North Wingfield Chesterfield Derbyshire S42 5LT |
Director Name | James Brian Smith |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 1999) |
Role | Electrical |
Correspondence Address | 578 Leyland Lane Leyland Preston Lancashire PR5 3LA |
Director Name | John Rae Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 1998) |
Role | Electrical |
Country of Residence | United Kingdom |
Correspondence Address | 17 St James Gardens Leyland Preston Lancashire PR5 3XA |
Director Name | Keith Winter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 11 Friar Close Stannington Sheffield South Yorkshire S6 6EP |
Secretary Name | Mrs Susan Elizabeth Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Laughton Road Thurcroft Rotherham South Yorkshire S66 9LW |
Secretary Name | Jack Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alston 9 Farnham Lane Ferrensby Knaresborough North Yorkshire HG5 9JG |
Director Name | Ian May |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2002) |
Role | Electrical & Mechanical Engine |
Correspondence Address | 24 Grassington Drive Sheffield South Yorkshire S12 4NE |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Registered Address | Bradmarsh Business Park Rotherham S60 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£418 |
Current Liabilities | £62,361 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2004 | Full accounts made up to 31 October 2003 (15 pages) |
7 April 2004 | Application for striking-off (1 page) |
18 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
4 June 2003 | Full accounts made up to 31 October 2002 (18 pages) |
8 December 2002 | Director resigned (1 page) |
1 June 2002 | Full accounts made up to 31 October 2001 (15 pages) |
8 February 2002 | New director appointed (2 pages) |
31 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 October 2000 (14 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Return made up to 10/07/00; full list of members
|
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: the business centre burscough ho 578 leyland lane leyland preston lancashire PR5 3LA (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: borscough house farm 578 leyland lane leyland preston lancashire PR5 3LA (1 page) |
13 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 August 1998 | Return made up to 17/07/98; full list of members
|
25 July 1998 | Secretary's particulars changed (1 page) |
22 July 1998 | New secretary appointed (2 pages) |
11 June 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
14 May 1998 | New director appointed (2 pages) |
6 January 1998 | Ad 28/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: express buildings 29 upper parliament street, nottingham NG1 2AQ (1 page) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
4 August 1997 | Company name changed willoughby (138) LIMITED\certificate issued on 05/08/97 (2 pages) |