Worksop
Nottinghamshire
S81 7NR
Director Name | Mr Peter Robert Downs |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(4 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Wellesley Close Worksop Nottinghamshire S81 7NR |
Secretary Name | Mrs Jennifer Downs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(4 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Wellesley Close Worksop Nottinghamshire S81 7NR |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Unit 3 Evans Business Centre Nobel Way Dinnington South Yorkshire S25 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2008 | Application for striking-off (1 page) |
4 February 2008 | Return made up to 04/01/08; no change of members (7 pages) |
17 February 2007 | Return made up to 04/01/07; full list of members
|
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: unit 10 sycamore centre sycamore road eastwood trading estate rotherham yorkshire S65 1EN (1 page) |
10 March 2006 | Return made up to 04/01/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
29 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 40 wellesley close gateford worksop nottinghamshire S81 7NR (1 page) |
5 April 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
9 February 2001 | Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |