Rawmarsh
Rotherham
South Yorkshire
S62 7FF
Secretary Name | Jane Melia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 March 2009) |
Role | Secretary |
Correspondence Address | 34 Haugh Green Rawmarsh Rotherham South Yorkshire S62 7FF |
Director Name | Mr Andrew Marc Sacks |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 High Ash Avenue Leeds West Yorkshire LS17 8RX |
Secretary Name | Nigel Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Haugh Green Rawmarsh Rotherham South Yorkshire S62 7FF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Suite 7 The Hattersley Building Whitelea Road Swinton Rotherham South Yorkshire S64 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2008 | Strike-off action suspended (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2005 | Particulars of mortgage/charge (9 pages) |
13 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
4 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 12 ashley business court rotherham south yorkshire S60 1RU (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
12 October 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New secretary appointed;new director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |