Whiston
Rotherham
South Yorkshire
S60 4NE
Director Name | Mr Stephen Paul Kenyon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lidget Close Swallownest Sheffield South Yorkshire S26 4SX |
Director Name | Mr Roland Terry Kenyon |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2003(1 year after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 January 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Cottage Guilthwaite Hill Whiston Rotherham South Yorkshire S60 4NE |
Director Name | Mark Bradley Worger |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Tredegar Drive Oakwood Derby Derbyshire DE21 2RA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Brooklands House Brooklands Park Industrial Estate Low Common Road Dinnington Sheffield South Yorkshire S25 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Year | 2014 |
---|---|
Net Worth | -£19,498 |
Cash | £825 |
Current Liabilities | £217,416 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 July 2003 | New director appointed (2 pages) |
20 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
1 December 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
7 August 2002 | Director resigned (1 page) |
3 August 2002 | Particulars of mortgage/charge (7 pages) |
5 July 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (2 pages) |
22 May 2002 | Ad 16/04/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 March 2002 | Director resigned (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
15 February 2002 | Incorporation (13 pages) |