Rawmarsh
Rotherham
South Yorkshire
S62 7NJ
Director Name | Mark Lynch |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(6 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 October 2008) |
Role | Sales Director |
Correspondence Address | 44 Rushdale Road Sheffield South Yorkshire S8 9QD |
Secretary Name | David Crowder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(6 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 October 2008) |
Role | Technical Director |
Correspondence Address | 16 Cornwell Close Rawmarsh Rotherham South Yorkshire S62 7NJ |
Director Name | John Crowder |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 23 October 2008) |
Role | Purchasing Director |
Correspondence Address | 12 Brooklands Maltby Rotherham South Yorkshire S66 8NY |
Director Name | John Crowder |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 11 September 1998) |
Role | Purchasing Director |
Correspondence Address | 12 Brooklands Maltby Rotherham South Yorkshire S66 8NY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 40 other UK companies use this postal address |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
29 March 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 August 2004 | C/O re change of liq (7 pages) |
19 August 2004 | Appointment of a voluntary liquidator (1 page) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
18 April 2002 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 18-24 gleadless road sheffield south yorkshire S2 3AB (1 page) |
30 March 2001 | Statement of affairs (18 pages) |
30 March 2001 | Appointment of a voluntary liquidator (1 page) |
30 March 2001 | Resolutions
|
26 February 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
26 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
6 March 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: unit B10 manor development centre, alison crescent manor sheffield south yorkshire S2 1AS (1 page) |
10 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 16 cornwell close rawmarsh rotherham south yorkshire S62 7NJ (1 page) |
20 August 1998 | New secretary appointed;new director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Incorporation (12 pages) |