Ravenfield
Rotherham
South Yorkshire
S65 4LJ
Director Name | Christine Roderick |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1998(same day as company formation) |
Role | Charity Manager |
Correspondence Address | 62 Braithwell Road Ravenfield Rotherham South Yorkshire S65 4LH |
Director Name | Laurence Cawdron |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 August 2004) |
Role | Retired |
Correspondence Address | 90 Braithwell Road Ravenfield Rotherham S65 4LL |
Secretary Name | Keith Martyn Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Wood Lane Wickersley Rotherham South Yorkshire |
Director Name | Robert Dennison |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 02 August 2001) |
Role | Engineer |
Correspondence Address | 5 Bosville Close Ravenfield Rotherham South Yorkshire S65 4NF |
Director Name | Stephen Arthur Hindle |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 2002) |
Role | Credit Control Officer |
Correspondence Address | 20 Grayson Close Ravenfield Rotherham South Yorkshire S65 4LE |
Secretary Name | Andrew Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | 35 Bramley Grange Crescent Bramley Rotherham South Yorkshire S66 2UX |
Director Name | Alan Michael Frith |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 March 2003) |
Role | Maintenance |
Correspondence Address | 27 Braithwell Road Ravenfield Rotherham South Yorkshire S65 4LH |
Registered Address | The Elms Doncaster Road Rotherham S65 1DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £708 |
Gross Profit | £501 |
Net Worth | -£4,366 |
Cash | £1,163 |
Current Liabilities | £7,210 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2004 | Resolutions
|
5 March 2004 | Application for striking-off (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
4 July 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 June 2003 | Director resigned (1 page) |
7 February 2003 | Annual return made up to 30/01/03 (6 pages) |
5 December 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Annual return made up to 30/01/02
|
27 January 2002 | New director appointed (2 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
14 February 2001 | Annual return made up to 30/01/01 (3 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
9 November 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
17 February 2000 | Annual return made up to 30/01/00 (4 pages) |
21 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
2 March 1999 | Annual return made up to 30/01/99 (4 pages) |
30 January 1998 | Incorporation (37 pages) |