Rotherham
South Yorkshire
S65 1ED
Director Name | Gene Melvin Laughton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 117 Trefle A Quatre No 1, Chemin Du Montaney Verbier 1936 Switzerland |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley South Yorkshire S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | Registered office changed on 22/10/02 from: 2-6 effingham street rotherham south yorkshire S65 1YS (1 page) |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2002 | Application for striking-off (1 page) |
2 April 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 April 2002 | Application for reregistration from PLC to private (1 page) |
2 April 2002 | Re-registration of Memorandum and Articles (9 pages) |
2 April 2002 | Resolutions
|
6 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (8 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 July 2001 | New director appointed (2 pages) |
12 July 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
12 July 2001 | Resolutions
|
23 May 2001 | Return made up to 24/02/01; full list of members (6 pages) |
24 February 2000 | Incorporation (15 pages) |