Hellaby
Rotherham
South Yorkshire
S66 8HB
Director Name | Keith Parkes |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 237 Mansfield Road Winsick Chesterfield Derbyshire S41 0JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 King Avenue Rossington Doncaster South Yorkshire DN11 0PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Rossington |
Ward | Rossington & Bawtry |
Built Up Area | New Rossington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 6 the grove worksop nottinghamshire S81 0LE (1 page) |
15 June 2003 | Ad 17/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 May 2003 | Memorandum and Articles of Association (12 pages) |
22 May 2003 | Company name changed absolute service (europe) limite d\certificate issued on 22/05/03 (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |