Bramley
Rotherham
South Yorkshire
S66 1WD
Secretary Name | Paul Cleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Thorogate Rawmarsh Rotherham South Yorkshire S62 7HT |
Director Name | Paul Cleary |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | 30 Thorogate Rawmarsh Rotherham South Yorkshire S62 7HT |
Director Name | Suzanne Cox |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | 43 Broadlands Bramley Rotherham South Yorkshire S66 1WD |
Director Name | Lee John McVann |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | 3 Wadsworth Road Bramley Rotherham South Yorkshire S66 1UB |
Secretary Name | Gerard Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(6 months after company formation) |
Appointment Duration | 6 months (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | 156 Fleming Way Flanderwell Rotherham South Yorkshire S66 2EZ |
Director Name | Samantha Croggon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2000) |
Role | Accountant |
Correspondence Address | 56 Hall Road Rotherham South Yorkshire S60 2BW |
Secretary Name | Samantha Croggon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 56 Hall Road Rotherham South Yorkshire S60 2BW |
Director Name | Leslie Darren Robinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2000) |
Role | Manager (Retail) |
Correspondence Address | 14 Park Street Rawmarsh Rotherham South Yorkshire S62 7DA |
Director Name | Philip Holt |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2000) |
Role | Technical Admin |
Correspondence Address | 200 Longley Hall Road Sheffield South Yorkshire S5 7ED |
Director Name | Jonathan Paul Hopewell |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 August 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
Secretary Name | Philip Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2000) |
Role | Technical Admin |
Correspondence Address | 200 Longley Hall Road Sheffield South Yorkshire S5 7ED |
Director Name | James Lee Cox |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 2000) |
Role | Consultant |
Correspondence Address | 43 Broadlands Bramley Rotherham South Yorkshire S66 1WD |
Secretary Name | James Lee Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 2000) |
Role | Consultant |
Correspondence Address | 43 Broadlands Bramley Rotherham South Yorkshire S66 1WD |
Secretary Name | Mark Rabjohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 56 Littledale Road Sheffield South Yorkshire S9 4GB |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Unit Q, Aven Industrial Park Tickhill Road, Maltby Rotherham South Yorkshire S66 7QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Maltby |
Ward | Maltby |
Built Up Area | Maltby Colliery |
Year | 2014 |
---|---|
Net Worth | -£48,954 |
Cash | £1,294 |
Current Liabilities | £87,609 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
13 June 2002 | Dissolved (1 page) |
---|---|
13 March 2002 | Completion of winding up (1 page) |
26 March 2001 | Order of court to wind up (3 pages) |
30 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
29 June 2000 | New secretary appointed (2 pages) |
4 May 2000 | Ad 26/04/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
9 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
29 October 1999 | Secretary resigned (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: aven industrial park tickhill road maltby rotherham south yorkshire S66 7QR (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
30 April 1999 | New secretary appointed (2 pages) |
2 March 1999 | Secretary resigned;director resigned (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 3 wadsworth road bramley rotherham south yorkshire S66 1UB (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
23 October 1998 | Incorporation (13 pages) |