Swinton
Mexborough
South Yorkshire
S64 8UE
Director Name | Mr Darrell Jones |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(same day as company formation) |
Role | Sunbed Hire |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chepstow Drive Mexborough South Yorkshire S64 0JH |
Secretary Name | Mr Robin Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(same day as company formation) |
Role | Sunbed Hire |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elmdale Close Swinton Mexborough South Yorkshire S64 8UE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Unit A Church Street Mexborough Rotherham Sout Yorkshire S64 0HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Mexborough |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2004 | Application for striking-off (1 page) |
14 June 2004 | Return made up to 25/04/04; full list of members
|
11 July 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
3 July 2003 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
15 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |