Rotherham
South Yorkshire
S60 1PL
Secretary Name | Mr Gerard Hanse Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2003(3 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accountan |
Country of Residence | England |
Correspondence Address | 51 Scholes View Ecclesfield Sheffield South Yorkshire S35 9YQ |
Director Name | Wayne Taylor |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45-47 Bridgegate Rotherham South Yorkshire S60 1PL |
Secretary Name | Wayne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45-47 Bridgegate Rotherham South Yorkshire S60 1PL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 16-18 Station Road, Chapletown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 September 2006 | Dissolved (1 page) |
---|---|
26 June 2006 | Completion of winding up (1 page) |
6 October 2005 | Order of court to wind up (2 pages) |
3 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | Ad 25/07/03--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
14 August 2003 | Ad 25/07/03--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 July 2003 | New secretary appointed;new director appointed (1 page) |
22 July 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (16 pages) |