Morthen Road Wickersley
Rotherham
South Yorkshire
S66 9JB
Director Name | Alan Malvern Greaves |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 27 Somersby Avenue Walton Chesterfield Derbyshire S42 7LY |
Secretary Name | Brett Ainsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage Morthen Road Wickersley Rotherham South Yorkshire S66 9JB |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 July 2006 | Dissolved (1 page) |
---|---|
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
5 July 2005 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Appointment of a voluntary liquidator (1 page) |
5 July 2004 | Statement of affairs (6 pages) |
5 July 2004 | Resolutions
|
12 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: midland road rotherham S61 1TE (1 page) |
1 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
11 March 2003 | Return made up to 25/01/03; full list of members
|
10 July 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
10 June 2002 | Particulars of mortgage/charge (10 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 346 glossop road sheffield S10 2HW (1 page) |
10 May 2002 | Ad 03/05/02--------- £ si 84@1=84 £ ic 1/85 (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |