16a Main Street, Ravenfield
Rotherham
South Yorkshire
S65 4NA
Secretary Name | Janet Elizabeth Marper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Derwent Crescent Brinsworth Rotherham South Yorkshire S60 5EN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Oak Cottage 16a Main Street, Ravenfield Rotherham South Yorkshire S65 4NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Ravenfield |
Ward | Silverwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 June 2000 | Director resigned (1 page) |