Tividale
Oldbury
West Midlands
B69 1LD
Director Name | Mr Robert Richard Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 November 2005) |
Role | Owner-Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Wheatcroft Road Rawmarsh Rotherham S62 5ED |
Director Name | Peter Glyndwr Picton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 November 2005) |
Role | Operational Manager |
Correspondence Address | 39 Snowdon Way Brinsworth Rotherham Yorkshire S60 5JZ |
Secretary Name | Peter Glyndwr Picton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 November 2005) |
Role | Operational Manager |
Correspondence Address | 39 Snowdon Way Brinsworth Rotherham Yorkshire S60 5JZ |
Director Name | Fe Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Registered Address | Unit 7 Meadowbank Works Meadowbank Road Rotherham Yorkshire S61 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £20 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Application for striking-off (1 page) |
13 April 2005 | Return made up to 19/09/04; full list of members
|
5 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: the old conveyor yard steel street,holmes rotherham S61 1BF (1 page) |
16 October 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Return made up to 19/09/03; full list of members
|
12 August 2003 | Secretary resigned (1 page) |
14 October 2002 | New director appointed (4 pages) |
26 September 2002 | Director resigned (1 page) |
19 September 2002 | Incorporation (20 pages) |