Greasbrough
Rotherham
S61 4PX
Director Name | Julian Martain Soros |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | 13 Main Street Greasbrough Rotherham South Yorkshire S61 4PX |
Secretary Name | Ginnette Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | 13 Main Street Greasbrough Rotherham S61 4PX |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Legal Clerk |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Registered Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£48,893 |
Cash | £6,763 |
Current Liabilities | £111,125 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2006 | Application for striking-off (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 April 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
30 June 2005 | Return made up to 02/06/05; full list of members
|
30 June 2005 | New director appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
8 June 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Incorporation (11 pages) |