Maltby
Rotherham
South Yorkshire
S66 8LP
Secretary Name | Roy Goodall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 August 2002) |
Role | Secretary |
Correspondence Address | 24 Wenlock Crescent Loundsley Road Chesterfield Derbyshire S40 4NX |
Secretary Name | Mrs Lynn Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Elm Tree Road Maltby Rotherham South Yorkshire S66 8ED |
Registered Address | 232 Rotherham Road Maltby Rotherham South Yorkshire S66 8ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Maltby |
Ward | Maltby |
Built Up Area | Maltby |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
27 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page) |
21 March 2001 | Secretary resigned (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
13 February 2001 | Company name changed site agency services (constructi on) LTD\certificate issued on 13/02/01 (2 pages) |
7 July 2000 | Return made up to 08/06/00; full list of members
|
11 May 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 9 muirfield close chesterfield derbyshire S41 0SS (1 page) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Incorporation (15 pages) |