Company NameRotherham Galvanising Limited
DirectorsBrett Ainsworth and Alan Malvern Greaves
Company StatusDissolved
Company Number04360880
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Previous NameH S (42) Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameBrett Ainsworth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage
Morthen Road Wickersley
Rotherham
South Yorkshire
S66 9JB
Director NameAlan Malvern Greaves
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address27 Somersby Avenue
Walton
Chesterfield
Derbyshire
S42 7LY
Secretary NameBrett Ainsworth
NationalityBritish
StatusCurrent
Appointed23 April 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage
Morthen Road Wickersley
Rotherham
South Yorkshire
S66 9JB
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 July 2006Dissolved (1 page)
10 April 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
5 July 2005Liquidators statement of receipts and payments (5 pages)
5 July 2004Appointment of a voluntary liquidator (1 page)
5 July 2004Statement of affairs (6 pages)
5 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Registered office changed on 11/06/04 from: midland road rotherham S61 1TE (1 page)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
11 March 2003Return made up to 25/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/03
(7 pages)
10 July 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
10 June 2002Particulars of mortgage/charge (10 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Registered office changed on 10/05/02 from: 346 glossop road sheffield S10 2HW (1 page)
10 May 2002Ad 03/05/02--------- £ si 84@1=84 £ ic 1/85 (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)