Hellaby
Rotherham
South Yorkshire
S66 8PU
Director Name | David Alan Silkstone |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mulberry Court Misson Doncaster South Yorkshire DN10 6BH |
Secretary Name | David Alan Silkstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mulberry Court Misson Doncaster South Yorkshire DN10 6BH |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Registered Address | 4 Cumwell Lane Hellaby Rotherham South Yorkshire S66 8PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | Application to strike the company off the register (3 pages) |
24 August 2010 | Application to strike the company off the register (3 pages) |
6 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-11-06
|
6 November 2009 | Director's details changed for Paul Hemsley on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David Alan Silkstone on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Hemsley on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Hemsley on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-11-06
|
6 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-11-06
|
6 November 2009 | Director's details changed for David Alan Silkstone on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David Alan Silkstone on 6 November 2009 (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page) |
6 November 2008 | Appointment Terminated Director lynn hughes (1 page) |
6 November 2008 | Director appointed paul hemsley (2 pages) |
6 November 2008 | Appointment terminated director lynn hughes (1 page) |
6 November 2008 | Director and secretary appointed david alan silkstone (2 pages) |
6 November 2008 | Director and secretary appointed david alan silkstone (2 pages) |
6 November 2008 | Director appointed paul hemsley (2 pages) |
8 October 2008 | Incorporation (15 pages) |
8 October 2008 | Incorporation (15 pages) |