Tenter Street
Rotherham
South Yorkshire
S60 1LB
Secretary Name | Joan Bamford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bungalow Tenter Street Rotherham South Yorkshire S60 1LB |
Director Name | Joan Bamford |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 February 2006) |
Role | Administrator |
Correspondence Address | The Bungalow Tenter Street Rotherham South Yorkshire S60 1LB |
Director Name | Dr Neil Joseph Wilson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Certified Public Accountant |
Correspondence Address | Stonelea, Quarry Fields Wickersley Rotherham South Yorkshire S66 1GA |
Secretary Name | Sandra Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Dale Road Wickersley Rotherham South Yorkshire S66 2DA |
Registered Address | The Bungalow Tenter Street Rotherham South Yorkshire S60 1LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £33,093 |
Cash | £8,850 |
Current Liabilities | £8,997 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2005 | Voluntary strike-off action has been suspended (1 page) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 March 2005 | Application for striking-off (1 page) |
6 May 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
6 May 2004 | New director appointed (1 page) |
29 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
26 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
31 May 2002 | Return made up to 17/03/02; full list of members
|
22 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 January 2002 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
3 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
17 March 2000 | Incorporation (16 pages) |