Wheatley Hills
Doncaster
South Yorkshire
DN2 5SA
Director Name | Lynne Lawrence |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Recruitment Agency Director |
Country of Residence | England |
Correspondence Address | 9 The Grove Doncaster South Yorkshire DN2 5SA |
Director Name | James Kenneth Rothery |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Recruitment Agency Director |
Correspondence Address | 6 Shepherds Croft Blaxton Doncaster South Yorkshire DN9 3BQ |
Secretary Name | Mr Anthony David Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Recruitment Agency Propprieter |
Country of Residence | England |
Correspondence Address | 9 The Grove Wheatley Hills Doncaster South Yorkshire DN2 5SA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 April 2001 | Dissolved (1 page) |
---|---|
3 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 January 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 57 hall gate doncaster south yorkshire DN1 3PB (1 page) |
1 November 1999 | Resolutions
|
1 November 1999 | Appointment of a voluntary liquidator (1 page) |
1 November 1999 | Statement of affairs (8 pages) |
6 August 1999 | Return made up to 29/07/99; full list of members
|
30 September 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
30 September 1998 | Ad 18/09/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Resolutions
|
2 September 1998 | £ nc 100/1000 25/08/98 (1 page) |
2 September 1998 | Resolutions
|
1 September 1998 | Registered office changed on 01/09/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (2 pages) |
1 September 1998 | New director appointed (4 pages) |
1 September 1998 | New director appointed (4 pages) |
1 September 1998 | New secretary appointed;new director appointed (4 pages) |
28 August 1998 | Company name changed allerform LIMITED\certificate issued on 01/09/98 (2 pages) |
29 July 1998 | Incorporation (16 pages) |