Braithwell
Rotherham
South Yorkshire
S66 7AT
Director Name | Andrew Alvin Hobson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 February 2004) |
Role | Salesman |
Correspondence Address | Min Y Don La Route De La Haule Beaumont St Peter Jersey |
Secretary Name | Neil John Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 February 2004) |
Role | Salesman |
Correspondence Address | Lambcote Grange Fishpond Lane Braithwell Rotherham South Yorkshire S66 7AT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Meadowbank Industrial Estate Harrison Street Rotherham S61 1EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 March 2006 | Dissolved (1 page) |
---|---|
2 December 2005 | Completion of winding up (1 page) |
20 April 2005 | Order of court to wind up (3 pages) |
13 April 2005 | Order of court - restore & wind-up 08/04/05 (2 pages) |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
2 April 2002 | Ad 05/07/01--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: frost house woodhouse green thurcroft rotherham south yorkshire S66 9AN (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |