Wickersley
Rotherham
South Yorkshire
S66 1FB
Secretary Name | Pamela Kay Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 August 2000) |
Role | Company Director |
Correspondence Address | 11 Woodside Court Wickersley Rotherham South Yorkshire S66 1FB |
Director Name | George Anthony Robinson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 August 2000) |
Role | Company Director |
Correspondence Address | 8 Spruce Close West Mersea Colchester CO5 8PU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 5 South Terrace Moorgate Street Rotherham South Yorkshire S60 2EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
11 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 March 2000 | Application for striking-off (1 page) |
22 October 1999 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
22 October 1999 | Return made up to 28/09/99; full list of members
|
4 March 1999 | Memorandum and Articles of Association (10 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Ad 07/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 February 1999 | £ nc 100/1000 07/01/99 (1 page) |
4 January 1999 | New director appointed (2 pages) |
26 October 1998 | Company name changed maronhart LIMITED\certificate issued on 27/10/98 (2 pages) |
28 September 1998 | Incorporation (18 pages) |