Wickersley
Rotherham
South Yorkshire
S66 1FB
Director Name | Mr Roy Hatfield |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2001(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Thornber House Whitley Lane Ecclesfield Sheffield South Yorkshire S35 9ZD |
Secretary Name | Mrs Margaret Hatfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornber House Whitley Lane Ecclesfield Sheffield South Yorkshire S35 9ZD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fullerton Road Rotherham South Yorkshire S60 1DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 November 2006 | Application for striking-off (1 page) |
9 March 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (8 pages) |
21 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
8 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
15 November 2001 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
7 November 2001 | Ad 29/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: c/o london & scandinavian metallurgical, fullerton road rotherham south yorkshire S60 1DL (1 page) |
24 September 2001 | Secretary resigned (1 page) |