Braithwell
Rotherham
South Yorkshire
S66 7BT
Director Name | Christian Patrick Donelan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 July 2008) |
Role | Company Director |
Correspondence Address | 57 Reresby Crescent Whiston Rotherham South Yorkshire S60 4DN |
Secretary Name | Christian Patrick Donelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 July 2008) |
Role | Company Director |
Correspondence Address | 57 Reresby Crescent Whiston Rotherham South Yorkshire S60 4DN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(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 | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Terence Chambers |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(11 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 86 Monks Dyke Road Louth Lincolnshire LN11 8DX |
Secretary Name | Andrew John Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(1 year after company formation) |
Appointment Duration | 3 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 20 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT |
Secretary Name | Fiona Louise Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 12 Arnside Road Maltby Rotherham South Yorkshire S66 7ES |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 April 2001) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2008 | Liquidators statement of receipts and payments to 19 May 2008 (5 pages) |
15 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 December 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
5 June 2006 | Liquidators statement of receipts and payments (5 pages) |
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
10 June 2005 | Liquidators statement of receipts and payments (5 pages) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Sec of state's release of liq (1 page) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Statement of affairs (6 pages) |
5 December 2002 | Appointment of a voluntary liquidator (1 page) |
27 November 2002 | Resolutions
|
26 November 2002 | Registered office changed on 26/11/02 from: 21 hollowgate rotherham south yorkshire S60 2LE (1 page) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
19 March 2002 | Company name changed profile communications LIMITED\certificate issued on 19/03/02 (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
16 January 2002 | Ad 02/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
2 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
6 March 2001 | Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2001 | Resolutions
|
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
22 March 2000 | Incorporation (10 pages) |