Froggatt Edge, Calver
Hope Valley
Derbyshire
S32 3ZB
Secretary Name | June Bohill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | Stoneleigh Froggatt Edge, Froggatt Calver Derbyshire S32 3ZB |
Director Name | Stewart Mosley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 27 September 2005) |
Role | Operations Director |
Correspondence Address | 25 Mill Meadow Close Sothall Sheffield South Yorkshire S20 2NT |
Director Name | Harry Willoughby |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 169 Stoops Lane Doncaster South Yorkshire DN4 7JE |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Registered Address | Imex Business Centre Bow Bridge Close Rotherham South Yorkshire S60 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £179,489 |
Cash | £75,699 |
Current Liabilities | £357,558 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2005 | Application for striking-off (1 page) |
14 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: imex business centre bow bridge close rotherham south yorkshire S60 1BY (1 page) |
24 November 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
24 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
11 November 2003 | Accounting reference date shortened from 30/04/04 to 31/07/03 (1 page) |
21 September 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
10 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
12 April 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
2 October 2002 | Ad 06/09/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New secretary appointed (2 pages) |
21 June 2002 | Incorporation (17 pages) |