Braithwell
Rotherham
South Yorkshire
S66 7BT
Director Name | Mr Owen John Carr |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bonington Rise Maltby Rotherham South Yorkshire S66 8QP |
Secretary Name | Mr Owen John Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bonington Rise Maltby Rotherham South Yorkshire S66 8QP |
Secretary Name | Mr Robert Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Broadway Swinton Mexborough South Yorkshire S64 8HF |
Secretary Name | Mr Kyle Brinkley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 2007) |
Role | Mortgage Advisor |
Correspondence Address | 21 Millmount Road Hoyland Barnsley South Yorkshire S74 9LE |
Secretary Name | Ruth Elizabeth Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 April 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bonington Rise Rotherham South Yorkshire S66 8QP |
Director Name | Ms Mary Ann Nicolson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 October 2008) |
Role | Underwriter |
Correspondence Address | 16 Doncaster Road Langold Worksop Nottinghamshire S81 9RY |
Secretary Name | Mr Kyle Brinkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2008) |
Role | Mortgage Advisor |
Correspondence Address | 21 Millmount Road Hoyland Barnsley South Yorkshire S74 9LE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Suite 2 Moorgate Crofts Business Centre South Grove Rotherham S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £2,037 |
Cash | £36 |
Current Liabilities | £18,647 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2008 | Appointment terminated director mary nicolson (1 page) |
19 September 2008 | Appointment terminated secretary kyle brinkley (1 page) |
14 May 2008 | Secretary appointed mr kyle brinkley (1 page) |
28 April 2008 | Director appointed ms mary ann nicolson (1 page) |
9 April 2008 | Appointment terminated secretary ruth carr (1 page) |
9 April 2008 | Appointment terminated director owen carr (1 page) |
29 February 2008 | Return made up to 19/10/07; full list of members (3 pages) |
25 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 May 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
27 October 2006 | Return made up to 19/10/06; full list of members
|
14 September 2006 | New secretary appointed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 5 the high street maltby rotherham south yorkshire S66 8LH (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Ad 13/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 2006 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
16 November 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | Incorporation (12 pages) |