Rockingham
Rotherham
South Yorkshire
S61 4JW
Director Name | Jamie Tyler |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 715 The Lock Building Whitworth Street Manchester M1 5BE |
Secretary Name | Jamie Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 715 The Lock Building Whitworth Street Manchester M1 5BE |
Director Name | Matthew Hylley |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 March 2009) |
Role | Sales Manager |
Correspondence Address | 19 Queenswood Road Headingley Leeds West Yorkshire LS6 3NH |
Director Name | Joseph Dennis Shepherd |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 March 2009) |
Role | Sales Manager |
Correspondence Address | 19 Queenswood Road Headingley Leeds West Yorkshire LS6 3NH |
Registered Address | Suite 6 Vincent House 136 Westgate Wakefield WF2 9SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2007 | Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: suite 59 great northern house 275 deansgate manchester M3 4EL (1 page) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 147 quadrangle lower ormond street manchester M1 5QD (1 page) |
31 July 2006 | Incorporation (14 pages) |