Thurnscoe
Rotherham
South Yorkshire
S63 0RR
Director Name | Gerald Keys |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 April 2006) |
Role | Sub Contractor |
Correspondence Address | 18 Newland Road New Lodge Barnsley South Yorkshire S71 1TQ |
Secretary Name | Hazel Keys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 18 Newland Road New Lodge Estate Barnsley South Yorkshire S71 1TQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 13 Wakefield Road Industrial Estate Barnsley South Yorkshire S71 1NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2005 | Application for striking-off (1 page) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
9 August 2004 | Return made up to 10/07/04; full list of members
|
29 August 2003 | Registered office changed on 29/08/03 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
29 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Ad 01/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2003 | New director appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 August 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (16 pages) |