Wath Upon Dearne
Rotherham
South Yorkshire
S63 7LQ
Director Name | Mrs Susan Diane Annetts |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1999(5 months, 1 week after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Secretary |
Correspondence Address | 8 New Road Wath Upon Dearne Rotherham South Yorkshire S63 7LQ |
Secretary Name | Mrs Susan Diane Annetts |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1999(5 months, 1 week after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Secretary |
Correspondence Address | 8 New Road Wath Upon Dearne Rotherham South Yorkshire S63 7LQ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | B K R Haines Watts, Sterling House, Maple Court Tankersley South Yorkshire S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Year | 2014 |
---|---|
Turnover | £84,382 |
Net Worth | £2,697 |
Current Liabilities | £102,229 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
23 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
3 December 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2002 | Liquidators statement of receipts and payments (5 pages) |
20 May 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 October 2001 | Appointment of a voluntary liquidator (1 page) |
11 October 2001 | Resignation of a liquidator (1 page) |
11 May 2001 | Statement of affairs (6 pages) |
11 May 2001 | Appointment of a voluntary liquidator (2 pages) |
11 May 2001 | Resolutions
|
25 April 2001 | Registered office changed on 25/04/01 from: 194 pontefract road cudworth barnsley south yorkshire S72 8AF (1 page) |
21 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
5 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
6 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
22 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | Company name changed crystal clear conservatories lim ited\certificate issued on 05/02/99 (2 pages) |
26 August 1998 | Incorporation (15 pages) |