Dalton Magna
Rotherham
South Yorkshire
S65 3ST
Director Name | Mrs Linda Margaret Boothby |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Greenhills Dalton Magna Rotherham South Yorkshire S65 3ST |
Director Name | Graham Rodney Kidd |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(same day as company formation) |
Role | Retailer |
Correspondence Address | 22 Raven Drive Thorpe Hesley Rotherham South Yorkshire S61 2UD |
Secretary Name | Mrs Linda Margaret Boothby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Greenhills Dalton Magna Rotherham South Yorkshire S65 3ST |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 3 & 4 Canklow Meadows Industrial Estate, West Bawtry Road, Rotherham South Yorkshire S60 2XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £99 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2003 | Application for striking-off (1 page) |
12 April 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
6 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
2 August 2000 | Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |