Thurcroft
Rotherham
S66 9EW
Director Name | Mr Roan Graham Leadbeater |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bentfield Avenue Rotherham South Yorkshire S60 4LE |
Secretary Name | Brian Upperdine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Longfields Crescent Hoyland Barnsley South Yorkshire S74 9JB |
Secretary Name | Mr Roan Graham Leadbeater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(1 day after company formation) |
Appointment Duration | 4 months (resigned 28 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bentfield Avenue Rotherham South Yorkshire S60 4LE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Brampton Ellis Enterprise The Brampton Centre Wath - Upon - Dearne Rotherham S63 6BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
20 July 2006 | New director appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Company name changed dp equipment sales LIMITED\certificate issued on 05/07/06 (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 8/10 stamford hill london N16 6XZ (1 page) |