Swinton
Mexborough
South Yorkshire
S64 8JL
Director Name | Andrew John Rothwell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(same day as company formation) |
Role | Structural Engineer |
Correspondence Address | 12 Pepper Hill Shelf Halifax West Yorkshire HX3 7TH |
Secretary Name | Mr Peter Perry Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerstone Gulthwaite Hall Farm Rotherham South Yorkshire S60 8NE |
Director Name | Hazel Ann Harris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 736 Barnsley Road Sheffield South Yorkshire S5 6SY |
Director Name | Mark Andrew Hughes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 4 Moorland Place Stannington Sheffield South Yorkshire S6 6BU |
Secretary Name | Mark Andrew Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 4 Moorland Place Stannington Sheffield South Yorkshire S6 6BU |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
25 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2008 | Liquidators statement of receipts and payments to 17 July 2008 (5 pages) |
25 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2008 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Statement of affairs (8 pages) |
25 January 2007 | Appointment of a voluntary liquidator (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 51 clarkegrove road sheffield S10 2NH (1 page) |
23 May 2006 | Particulars of mortgage/charge (7 pages) |
18 May 2006 | Ad 04/05/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
14 December 2005 | New secretary appointed (1 page) |
1 December 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (3 pages) |
1 April 2005 | New secretary appointed;new director appointed (3 pages) |
1 April 2005 | New director appointed (3 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |