Rotherham
South Yorkshire
S60 4LB
Director Name | Rev Canon Richard Capper |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 12 April 2005) |
Role | Clerk In Holy Orders |
Correspondence Address | 3 Cathedral Close Wakefield West Yorkshire WF1 2DP |
Director Name | Ms Jane Ruth Howcroft |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 12 April 2005) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Tyzack Road Sheffield S8 0GL |
Director Name | Mrs Paulette Caroline Huntington |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | 4 Summer Lane Emley Huddersfield West Yorkshire HD8 9SJ |
Director Name | Brian Levitt |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 12 April 2005) |
Role | Retired |
Correspondence Address | The Villa Hood Green Road Hood Green Barnsley South Yorkshire S75 3EU |
Director Name | Colin Charles Townsend |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 12 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 35 Mount Vernon Road Barnsley South Yorkshire S70 4DJ |
Secretary Name | Balquees Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | 26 Nab Croft Lane Crossland Moor Huddersfield West Yorkshire HD4 5EA |
Director Name | Murray Catterall |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Retired |
Correspondence Address | Bala Dreen 2 Wesley Place North Anston Sheffield South Yorkshire S25 5DZ |
Director Name | Lynn Sturman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Voluntary Worker |
Correspondence Address | 17 Romwood Avenue Swinton Mexborough South Yorkshire S64 8DX |
Director Name | Rev Allan Lacey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Church Of England Vicar |
Correspondence Address | 30 Barnsley Road Thorpe Hesley Rotherham South Yorkshire S61 2RR |
Director Name | Mr Charles Alan Furness |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Retired Senior Probation Offic |
Correspondence Address | 124 Button Hill Sheffield South Yorkshire S11 9HJ |
Director Name | Rosemary Blyth |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Retired |
Correspondence Address | Stone Mill Maltby Rotherham South Yorkshire S66 8NU |
Secretary Name | Mrs Margaret Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brampton Grange Main Street Brampton En Le Morthen Rotherham South Yorkshire S66 9BD |
Director Name | Sheila Jones |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2000) |
Role | Retired Teacher |
Correspondence Address | 27 Hawthorne Avenue South Anston Sheffield South Yorkshire S25 5GR |
Director Name | Marianne Stephanie Lawson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | Springfield House 433 Sandygate Road Sheffield South Yorkshire S10 5UD |
Director Name | Sarah Connell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 2001) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Westfield Grove Wakefield West Yorkshire WF1 3RS |
Director Name | David Curtis |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2002) |
Role | Retired |
Correspondence Address | 9 Pinders Grove Wakefield West Yorkshire WF1 4AH |
Director Name | Mr Alan William Sherriff |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Melton Green Wath Upon Dearne Rotherham South Yorkshire S63 6AB |
Director Name | Mr Stephen Gerald Dixon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2001) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | Aviemore, Roughbirchworth Lane Oxspring Sheffield South Yorkshire S36 8XX |
Secretary Name | Sandra Beighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2001) |
Role | CEO |
Correspondence Address | 11 Lymister Avenue Rotherham South Yorkshire S60 3DR |
Registered Address | 24 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £24,179 |
Cash | £17,927 |
Current Liabilities | £42,013 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2004 | Application for striking-off (2 pages) |
27 November 2003 | Annual return made up to 18/11/03 (6 pages) |
24 July 2003 | Full accounts made up to 31 March 2002 (18 pages) |
11 March 2003 | Annual return made up to 18/11/02 (6 pages) |
4 August 2002 | Full accounts made up to 31 March 2001 (16 pages) |
18 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Annual return made up to 18/11/00
|
21 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
10 April 2000 | Company name changed relate rotherham\certificate issued on 11/04/00 (2 pages) |
8 February 2000 | New director appointed (2 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 January 2000 | Annual return made up to 18/11/99 (5 pages) |
30 December 1999 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
26 November 1998 | Annual return made up to 18/11/98
|
3 December 1997 | Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page) |
18 November 1997 | Incorporation (32 pages) |