Maltby
Rotherham
South Yorkshire
S66 8AT
Secretary Name | Mrs Elizabeth Anne Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 90 Lilly Hall Road Maltby Rotherham South Yorkshire S66 8AT |
Director Name | Mrs Elizabeth Anne Cole |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | 90 Lilly Hall Road Maltby Rotherham South Yorkshire S66 8AT |
Secretary Name | Mr Timothy Maxwell Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Lilly Hall Road Maltby Rotherham South Yorkshire S66 8AT |
Secretary Name | Mr Steven Dudley Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Burnt Stones Close Sheffield S10 5TS |
Secretary Name | Mr Timothy Maxwell Cole |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Lilly Hall Road Maltby Rotherham South Yorkshire S66 8AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 3 Aspen Court Aspen Way Centurion Business Park Rotherham South Yorkshire S60 1FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£4,838 |
Cash | £614 |
Current Liabilities | £10,430 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2005 | Application for striking-off (1 page) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 8 claire court rawmarsh road rotherham south yorkshire S60 1RU (1 page) |
25 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
20 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
3 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
7 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
4 April 2002 | Accounts for a small company made up to 30 October 2001 (6 pages) |
16 May 2001 | Accounts for a small company made up to 30 October 2000 (6 pages) |
14 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
16 April 2000 | Ad 29/02/00--------- £ si 105@1=105 £ ic 205/310 (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
6 April 2000 | Particulars of mortgage/charge (6 pages) |
27 March 2000 | Ad 29/02/00--------- £ si 105@1=105 £ ic 100/205 (2 pages) |
24 February 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
2 February 2000 | Ad 21/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Company name changed readyeven LIMITED\certificate issued on 28/01/00 (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
28 July 1999 | Return made up to 19/05/99; full list of members (6 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
19 May 1998 | Incorporation (13 pages) |