Whiston
Rotherham
South Yorkshire
S60 4JJ
Secretary Name | Fernville Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 19 years, 12 months |
Correspondence Address | 79a Wellgate Rotherham S60 2LZ |
Secretary Name | Martin Paul Sides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 2004) |
Role | Accountant |
Correspondence Address | 53 Bawtry Road Listerdale Rotherham South Yorkshire S66 2DN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | C/O Jacksons Jolliffe Cork Richmonds House White Rose Way Doncaster DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 October 2007 | Dissolved (1 page) |
---|---|
23 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
26 April 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2006 | Appointment of a voluntary liquidator (2 pages) |
19 April 2006 | Statement of affairs (7 pages) |
19 April 2006 | Resolutions
|
27 March 2006 | Registered office changed on 27/03/06 from: 262 handsworth road, handsworth sheffield south yorkshire S13 9BS (1 page) |
15 March 2006 | Return made up to 01/03/06; full list of members
|
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Return made up to 01/03/05; full list of members
|
22 December 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | New secretary appointed (1 page) |
9 March 2004 | New secretary appointed (1 page) |
9 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (1 page) |
2 March 2004 | Director resigned (1 page) |