Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8DD
Director Name | Carol Ann Makin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 12 Hood Green Road Hood Green Barnsley South Yorkshire S75 3HF |
Director Name | Geoffrey Leonard Makin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hood Green Road Hood Green Barnsley South Yorkshire S75 3HF |
Director Name | Mr Mark Anthony Silcock |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fox Lane View Sheffield South Yorkshire S12 4UY |
Director Name | Ms Cheryl Louise Theaker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Fox Lane View Sheffield South Yorkshire S12 4UY |
Secretary Name | Ms Cheryl Louise Theaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 September 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Fox Lane View Sheffield South Yorkshire S12 4UY |
Secretary Name | Carol Ann Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 12 Hood Green Road Hood Green Barnsley South Yorkshire S75 3HF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Progress House 206 White Lane Sheffield South Yorkshire S12 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Birley |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2005 | Return made up to 14/04/05; full list of members (8 pages) |
18 April 2005 | Application for striking-off (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
26 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
28 November 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
25 April 2003 | Return made up to 14/04/03; full list of members
|
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (1 page) |
10 April 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
9 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
3 September 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
22 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
18 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Incorporation (23 pages) |