Thorpe Hesley
Rotherham
South Yorkshire
S61 2QP
Director Name | Gary Richards |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2004(same day as company formation) |
Role | Builder |
Correspondence Address | 177 Southey Hall Road Sheffield South Yorkshire S5 7PX |
Director Name | Paul Guest |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2005(8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 July 2009) |
Role | Steel Worker |
Correspondence Address | Kirby Row Bungalow Off Barnsley Road Thorpe Hesley Rotherham South Yorkshire S61 2RS |
Secretary Name | Paul Guest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(1 year after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | Kirby Row Bungalow Off Barnsley Road Thorpe Hesley Rotherham South Yorkshire S61 2RS |
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Secretary Name | Donna Jean McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Beck Hill Walk Leeds West Yorkshire LS7 2RW |
Registered Address | 213 Derbyshire Lane, Norton Lees,, Sheffield South Yorkshire S8 8SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 621 chesterfield road, woodseats, sheffield, south yorkshire S8 0RX (1 page) |
13 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 April 2006 | Ad 09/07/05-09/07/05 £ si [email protected]=2 (2 pages) |
23 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
2 September 2005 | New secretary appointed (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 3 park square, leeds, west yorkshire LS1 2NE (1 page) |
14 April 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (2 pages) |