Rotherham
South Yorkshire
S60 2TX
Director Name | Mark Holmes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 May 2008) |
Role | Salesman |
Correspondence Address | 110 Mason Avenue Sheffield Yorkshire S26 3UF |
Director Name | Mark Allan Holmes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Deepwell Avenue Halfway Sheffield South Yorkshire S20 4SS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Hayley Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Blenheim Drive Allestree Derby DE22 2GN |
Director Name | Andrew Ernest Sanders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 03 May 2001) |
Role | Transport |
Correspondence Address | 5 Trueman Green Maltby South Yorkshire S66 8QR |
Director Name | David Gath |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2001(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westpoint Aughton Lane,Aston Sheffield South Yorkshire S26 2AJ |
Secretary Name | Avril Jean Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | 20 Scarsdale Avenue Allestree Derby Derbyshire DE22 2JZ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 8 Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2008 | Completion of winding up (1 page) |
5 November 2003 | Order of court to wind up (3 pages) |
29 October 2003 | Court order notice of winding up (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
4 October 2002 | Ad 20/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
8 January 2002 | Ad 01/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members
|
20 August 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |