Bolton On Dearne
Rotherham
South Yorkshire
S63 8DN
Secretary Name | Jayne Ellan Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Canberra Rise Bolton On Dearne Rotherham South Yorkshire S63 8DN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 4 Railway Street Huddersfield West Yorkshire HD1 1JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £129,092 |
Gross Profit | £127,439 |
Net Worth | £2,676 |
Cash | £1,408 |
Current Liabilities | £5,541 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2002 | Application for striking-off (1 page) |
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Incorporation (14 pages) |