Stainton
South Yorkshire
S66 7QY
Secretary Name | James Giddings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(2 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 129b Greystones Road Sheffield South Yorkshire S11 7BS |
Director Name | Mr Stephen James Mansfield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 November 2005) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whirlow Grange Drive Sheffield South Yorkshire S11 9RX |
Director Name | Terence Harrison |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 May 2006) |
Role | Will Writing |
Correspondence Address | 40 High Street Whiston Rotherham South Yorkshire S60 4HJ |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Moor Park House Bawtry Road, Wickersley Rotherham South Yorkshire S66 2BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Wickersley |
Ward | Wickersley |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,925 |
Current Liabilities | £2,025 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2006 | Application for striking-off (1 page) |
12 June 2006 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
24 May 2005 | Return made up to 22/05/05; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
25 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
14 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
11 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
27 March 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
7 August 2001 | Return made up to 22/05/01; full list of members (7 pages) |
9 May 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
11 July 2000 | Secretary's particulars changed (1 page) |
10 July 2000 | New director appointed (2 pages) |
26 June 2000 | Ad 24/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: midlands company services LIMITED,suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
22 May 2000 | Incorporation (15 pages) |