Whitelow Lane
Dore, Sheffield
South Yorkshire
S17 3AG
Secretary Name | Mr Roland Charles William Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laithe House Wheldrake Lane Crockey Hill York YO19 4SQ |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 08 June 2007(9 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Grant Clappison |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 4 Westella Road Kirkella Hull East Yorkshire HU10 7QE |
Secretary Name | Patrick Joseph Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Elveley Drive West Ella Hull East Yorkshire HU10 7RU |
Director Name | Mr George William Serls |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 June 2007) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Witsend 14 The Mead Laceby Grimsby Lincolnshire DN37 7BT |
Director Name | Mr Peter Charles Smart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Oaks 30 Hall Drive Bramhope Leeds West Yorkshire LS16 9JE |
Director Name | Ian Williamson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 June 2007) |
Role | Company Executive |
Correspondence Address | Angram House Melbourne York YO42 4RD |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(6 years after company formation) |
Appointment Duration | 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Cattles Plc Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2008 | Application for striking-off (2 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 August 2007 | Director's particulars changed (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Resolutions
|
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
8 June 2007 | Director resigned (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 May 2005 | Return made up to 14/05/05; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
11 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
21 February 2003 | Auditor's resignation (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
6 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 October 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
16 June 1999 | Return made up to 14/05/99; full list of members (9 pages) |
16 June 1999 | Director resigned (1 page) |
5 October 1998 | Memorandum and Articles of Association (12 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (3 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
23 July 1998 | Company name changed seriousinvestment LIMITED\certificate issued on 23/07/98 (3 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 May 1998 | Incorporation (16 pages) |