Whiston
Rotherham
South Yorkshire
S60 4DS
Secretary Name | Paul Nicholas Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(same day as company formation) |
Role | Sales And Recruitment |
Correspondence Address | 23 Sandringham Avenue Whiston Rotherham South Yorkshire S60 4DS |
Director Name | Winifred Olive Holmes |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 25 August 2009) |
Role | Retired Civil Servant |
Correspondence Address | 11 Manvers Road Swallownest Sheffield South Yorkshire S26 4UB |
Director Name | Angela Wollerton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Sandringham Avenue Whiston Rotherham South Yorkshire S60 4DS |
Registered Address | 139 Wellgate Rotherham South Yorkshire S60 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Return made up to 08/02/07; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 February 2005 | Return made up to 08/02/05; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 42 pitt street barnsley south yorkshire S70 1BB (1 page) |
21 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
5 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
30 November 2001 | New director appointed (1 page) |
30 November 2001 | Director resigned (1 page) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Incorporation (15 pages) |