Tenter Street
Rotherham
South Yorkshire S60 1lb
S60 1LB
Secretary Name | Joan Bamford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | The Bungalow Tenter Street Rotherham South Yorkshire S60 1LB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Bungalow Tenter Street Rotherham South Yorkshire S60 1LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2004 | Application for striking-off (1 page) |
20 September 2003 | Secretary resigned (1 page) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Incorporation (18 pages) |