Maltby
Rotherham
South Yorkshire
S66 8AT
Director Name | Mr Peter Trevor Wood |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Wood Lane Wickersley Rotherham South Yorkshire S66 0JT |
Director Name | Mr Richard Henry Wood |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Cruise Road Sheffield South Yorkshire S11 7EF |
Secretary Name | Mr Richard Henry Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Cruise Road Sheffield South Yorkshire S11 7EF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2003 | Application for striking-off (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 6 chambers lane sheffield south yorkshire S4 8DA (1 page) |
27 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
1 February 2002 | Particulars of mortgage/charge (4 pages) |
30 May 2001 | Ad 23/05/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
17 May 2001 | New director appointed (1 page) |
17 May 2001 | New secretary appointed;new director appointed (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 May 2001 | Incorporation (15 pages) |