Rawmarsh
Rotherham
South Yorkshire
S62 7FF
Secretary Name | Jane Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Haugh Green Rawmarsh Rotherham South Yorkshire S62 7FF |
Director Name | Andrew Marc Sacks |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 5 Primley Park Way Leeds West Yorkshire LS17 7LG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12 Ashley Business Court Off Rawmarsh Road Rotherham South Yorkshire S60 1RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
30 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2005 | Secretary resigned (1 page) |
5 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
19 January 2005 | Director resigned (1 page) |
22 December 2004 | Return made up to 24/09/04; full list of members (6 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: c/o haines watts sterling house, 1 sheepscar court, meanwood road leeds LS7 2BB (1 page) |
17 February 2004 | Particulars of mortgage/charge (9 pages) |
20 November 2003 | Director resigned (1 page) |
13 November 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (3 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New director appointed (3 pages) |