Wath Upon Dearne
Rotherham
South Yorkshire
S63 6RQ
Director Name | Kevin Palmer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 31 Brampton Road West Melton Rotherham South Yorkshire |
Secretary Name | Carl David Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1998(same day as company formation) |
Role | Cleaning Contractor |
Correspondence Address | 161 Melton High Street Wath Upon Dearne Rotherham South Yorkshire S63 6RQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Cowick Grange Goole Road West Cowick East Riding Of Yorkshire DN14 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 March 2006 | Dissolved (1 page) |
---|---|
14 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (6 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (5 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: norley house po box 615 62 balby road doncaster south yorkshire DN4 0JL (1 page) |
4 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Appointment of a voluntary liquidator (1 page) |
5 September 2000 | Statement of affairs (6 pages) |
5 September 2000 | Resolutions
|
16 August 2000 | Registered office changed on 16/08/00 from: 161 melton high street wath upon dearne rotherham south yorkshire S63 6RQ (1 page) |
17 January 2000 | Return made up to 01/05/99; full list of members (6 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Ad 01/05/98--------- £ si 67999@1=67999 £ ic 1/68000 (2 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 12 york place leeds LS1 2DS (1 page) |
10 May 1998 | Director resigned (1 page) |
1 May 1998 | Incorporation (16 pages) |