Rawmarsh
Rotherham
South Yorkshire
S62 5EY
Secretary Name | Beverley Linford |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Hangman Stone Lane High Melton Doncaster South Yorkshire DN5 7TB |
Director Name | Alexander Cowan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(1 month after company formation) |
Appointment Duration | 3 months (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | 24 South Street Rawmarsh Rotherham South Yorkshire S62 5RE |
Director Name | Ian Lee Wainwright |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(1 month after company formation) |
Appointment Duration | 3 months (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | 3 Spring Vale Avenue Worsbrough Barnsley South Yorkshire S70 5JU |
Secretary Name | Alexander Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(1 month after company formation) |
Appointment Duration | 3 months (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | 24 South Street Rawmarsh Rotherham South Yorkshire S62 5RE |
Secretary Name | Sharon Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(8 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 November 1999) |
Role | Company Director |
Correspondence Address | 11 Warren Vale Road Swinton Mexborough South Yorkshire S64 8UR |
Director Name | Beverley Linford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 5 Hangman Stone Lane High Melton Doncaster South Yorkshire DN5 7TB |
Secretary Name | Michael Bierton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 February 2000) |
Role | Publician |
Correspondence Address | 19 Polkington Road Rawmarsh Rotherham South Yorkshire |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Bdo Stoy Hayward The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £31,972 |
Gross Profit | £15,103 |
Net Worth | -£4,480 |
Cash | £1,460 |
Current Liabilities | £15,210 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
14 September 2002 | Dissolved (1 page) |
---|---|
14 June 2002 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 June 2002 | Liquidators statement of receipts and payments (5 pages) |
13 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | Appointment of a voluntary liquidator (1 page) |
21 February 2001 | Statement of affairs (5 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Nc inc already adjusted 31/05/00 (1 page) |
5 October 2000 | Ad 31/05/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
31 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
17 December 1999 | Full accounts made up to 31 May 1999 (9 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
1 June 1999 | Return made up to 06/05/99; full list of members
|
30 March 1999 | Ad 22/03/99--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Secretary resigned;director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Ad 08/06/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Resolutions
|
15 May 1998 | Registered office changed on 15/05/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
6 May 1998 | Incorporation (14 pages) |