Wentworth
Rotherham
South Yorkshire
S62 7TN
Director Name | Edward Lawrence |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (closed 06 January 2004) |
Role | Administrator |
Correspondence Address | 3 Dalton Grove Bawtry Doncaster DN10 6XS |
Director Name | John Edward Hodgkinson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 30 May 2003) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Willow Avenue Cantley Doncaster South Yorkshire DN4 6PQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | The Brampton Centre Brampton Road, Wath Upon Dearne Rotherham South Yorkshire S63 6BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 May |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2003 | New director appointed (2 pages) |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2003 | Director resigned (1 page) |
22 July 2003 | Voluntary strike-off action has been suspended (1 page) |
24 June 2003 | Voluntary strike-off action has been suspended (1 page) |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Application for striking-off (1 page) |
14 May 2002 | Return made up to 18/04/02; full list of members
|
22 January 2002 | Strike-off action suspended (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2000 | Return made up to 18/04/00; full list of members
|
27 May 1999 | Return made up to 24/04/99; full list of members
|
20 July 1998 | New director appointed (2 pages) |
3 July 1998 | Accounting reference date extended from 30/04/99 to 30/05/99 (1 page) |
3 July 1998 | Ad 07/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: unit 3 the brampton centre brampton road wath-upon-dearne rotherham (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
24 April 1998 | Incorporation (20 pages) |