Rawmarsh
Rotherham
South Yorkshire
S62 7DT
Secretary Name | Zoe Jane Skelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 676 Wordsworth Avenue Sheffield South Yorkshire S5 9JJ |
Director Name | Zoe Jane Skelton |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 14 August 2007) |
Role | Secretary |
Correspondence Address | 676 Wordsworth Avenue Sheffield South Yorkshire S5 9JJ |
Director Name | Ian Macarthur |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 November 2002) |
Role | Financial Adviser |
Correspondence Address | 7 Conery Lane Whatton Nottingham Nottinghamshire NG13 9FB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 28 Barnsley Road Wath Upon Dearne Rotherham South Yorkshire S63 6QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 March 2007 | Application for striking-off (1 page) |
25 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
4 July 2006 | Return made up to 31/01/06; full list of members
|
26 January 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
22 March 2005 | Return made up to 31/01/05; full list of members
|
11 March 2004 | Accounts for a dormant company made up to 30 January 2004 (1 page) |
26 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 June 2003 | Accounts for a dormant company made up to 30 January 2003 (1 page) |
16 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Particulars of mortgage/charge (6 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members
|
24 January 2003 | Registered office changed on 24/01/03 from: 1A arundel road chapeltown sheffield south yorkshire S35 2RB (1 page) |
3 December 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: uk house station road sheffield S35 9YR (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |