Victoria Road
Kilnhurst
Rotherham
Secretary Name | Kenneth Short |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1997(2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 June 2001) |
Role | Importer/Exporter |
Correspondence Address | 15 Victoria Mews Victoria Road Kilnhurst Rotherham |
Director Name | Randolph Johnson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Guyanese |
Status | Closed |
Appointed | 31 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 June 2001) |
Role | Manager |
Correspondence Address | 35 Second Street Albertown Georgetown Demerara Guyana |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Martin Short |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 190a Psalter Lane Sheffield South Yorkshire S11 8UT |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Martin Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 190a Psalter Lane Sheffield South Yorkshire S11 8UT |
Registered Address | Carlisle Chambers Goole East Yorkshire DN14 5DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
29 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
3 September 1998 | Return made up to 19/08/98; full list of members
|
1 December 1997 | New director appointed (2 pages) |
31 October 1997 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: reddings the wagon house, banwell road, christon, axbridge somerset BS26 2XX (1 page) |
25 September 1997 | New director appointed (2 pages) |
19 August 1997 | Incorporation (18 pages) |