Worksop
Nottinghamshire
S80 1HW
Director Name | Graham Richard Stork |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 41 Salisbury Road Maltby Rotherham South Yorkshire S66 7HD |
Secretary Name | Ivor George Pawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(1 year after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 27 Park Street Worksop Nottinghamshire S80 1HW |
Director Name | Philip Paul Vernon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 2 Thompson Close Maltby Rotherham South Yorkshire S66 8QG |
Secretary Name | Philip Paul Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 2 Thompson Close Maltby Rotherham South Yorkshire S66 8QG |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Unit V8c2 Aven Industrial Park Tickhill Road, Maltby Rotherham South Yorkshire S66 7QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Maltby |
Ward | Maltby |
Built Up Area | Maltby Colliery |
Year | 2014 |
---|---|
Net Worth | £428 |
Cash | £812 |
Current Liabilities | £1,582 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2000 | Return made up to 14/04/00; full list of members
|
16 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Return made up to 14/04/99; full list of members (6 pages) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | New secretary appointed;new director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 12 14 st marys street newport salop TF10 7AB (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
14 April 1998 | Incorporation (10 pages) |