Crowle
Scunthorpe
DN17 4LR
Secretary Name | Michael Karl Herzberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 December 2009) |
Role | Engineer |
Correspondence Address | 60 Eastoft Road Crowle Scunthorpe DN17 4LR |
Director Name | Mathew Herzberg |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 2 Birch Drive Bottesford North Lincolnshire DN16 3GU |
Director Name | Alan Arthur Lenton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 High Street Belton Doncaster South Yorkshire DN9 1NR |
Secretary Name | Mathew Herzberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Birch Drive Bottesford North Lincolnshire DN16 3GU |
Director Name | Johannes Petrus Janse Van Vuuren |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2009) |
Role | Engineer |
Correspondence Address | Huckamoor Orchard Close East Horsley East Horsley Surrey KT24 5EZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Grammar School 13 Moorgate Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2009 | Application for striking-off (1 page) |
7 August 2009 | Appointment terminated director johannes janse van vuuren (1 page) |
19 November 2008 | Return made up to 22/09/08; no change of members (7 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
9 November 2007 | Return made up to 22/09/07; full list of members (7 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
9 May 2007 | Ad 22/03/07--------- £ si 9@1=9 £ ic 6/15 (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: the old grammar school 13 moorgate road rotherham S60 2EN (1 page) |
25 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
25 October 2006 | Return made up to 22/09/06; full list of members
|
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | Ad 15/05/06--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
15 March 2006 | New director appointed (2 pages) |
9 March 2006 | Ad 11/02/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
27 February 2006 | Company name changed courtyard rejuvenation LIMITED\certificate issued on 27/02/06 (2 pages) |