Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8DD
Director Name | Geoffrey Leonard Makin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(same day as company formation) |
Role | Sales Director/General Manager |
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 | 23 June 2000(same day as company formation) |
Role | Chairman And Md |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fox Lane View Sheffield South Yorkshire S12 4UY |
Secretary Name | Carol Ann Makin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hood Green Road Hood Green Barnsley South Yorkshire S75 3HF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 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 40 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2001 | Application for striking-off (1 page) |
4 September 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
6 July 2000 | Secretary resigned (1 page) |