Fitzwilliam Street Swinton
Mexborough
South Yorkshire
S64 8UG
Director Name | Barrie Mortimer Singleton |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | Kimadel Nursery Lane Sowerby Bridge West Yorkshire HX6 4PD |
Secretary Name | Mr Christopher Franklin Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 96 Abbeydale Park Rise Sheffield South Yorkshire S17 3PF |
Director Name | Peter Kerley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | Sunridge 84 Sandygate Road Wath On Dearne Rotherham South Yorkshire S63 7LZ |
Director Name | Peter Colin Hull |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2001) |
Role | Fleet Sales |
Country of Residence | United Kingdom |
Correspondence Address | 51 West Street Congleton Cheshire CW12 1JY |
Director Name | Phillip Day |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 January 2001) |
Role | Finance Director |
Correspondence Address | 1 Stonegate Bingley West Yorkshire BD16 4SA |
Secretary Name | Barrie Mortimer Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Kimadel Nursery Lane Sowerby Bridge West Yorkshire HX6 4PD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 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 | 30 December 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 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,909 |
Net Worth | -£57,466 |
Cash | £2,024 |
Current Liabilities | £79,783 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 July 2002 | Dissolved (1 page) |
---|---|
17 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
5 July 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 73 sheffield road rotherham south yorkshire S60 1DA (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | Statement of affairs (5 pages) |
15 March 2001 | Appointment of a voluntary liquidator (1 page) |
15 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
18 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
5 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
17 March 2000 | New director appointed (2 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
10 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
14 June 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (2 pages) |
5 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
28 January 1999 | Company name changed ribblepine LTD\certificate issued on 29/01/99 (3 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 73 sheffield road rotherham south yorkshire S60 1DA (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 39 leicester road salford M7 4AS (1 page) |
22 January 1999 | Accounting reference date shortened from 31/12/99 to 30/04/99 (1 page) |
30 December 1998 | Incorporation (14 pages) |