Sprotbrough
Doncaster
South Yorkshire
DN5 7JY
Director Name | Mr Christiopher Michael Hoey |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 May 2005) |
Role | Fitter |
Country of Residence | England |
Correspondence Address | Roydene Bawtry Road Tickhill Doncaster South Yorkshire DN11 9HA |
Secretary Name | Mrs Linda Margaret Hoey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 May 2005) |
Role | Company Director |
Correspondence Address | Roydene Bawtry Road, Tickhill Doncaster South Yorkshire DN11 9HA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Christine Hoey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Brookhouse Hill Sheffield S10 3TE |
Registered Address | Ginhouse Lane Rotherham South Yorkshire S61 4QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Wingfield |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £6,946 |
Cash | £200 |
Current Liabilities | £129,325 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Voluntary strike-off action has been suspended (1 page) |
21 June 2004 | Application for striking-off (1 page) |
18 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
26 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
10 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
20 August 1999 | Particulars of mortgage/charge (4 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: somerset house temple street birmingham B2 5DN (1 page) |