Thurnscoe
Rotherham
South Yorkshire
S63 0RD
Director Name | Graeme Neil Hillary |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 1997) |
Role | Company Director |
Correspondence Address | 3 Longbarn Mews Owston Doncaster South Yorkshire DN6 9JF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
13 November 1999 | Dissolved (1 page) |
---|---|
13 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Resolutions
|
27 May 1998 | Registered office changed on 27/05/98 from: 1 home farm court hooton pagnell doncaster south yorkshire DN5 7BL (1 page) |
7 January 1998 | Director resigned (1 page) |
29 September 1997 | Return made up to 08/09/97; full list of members (6 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 14 high street carcroft doncaster DN6 8DP (1 page) |
18 November 1996 | Return made up to 08/09/96; no change of members (4 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (5 pages) |
23 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
23 April 1996 | Return made up to 08/09/95; full list of members
|
21 March 1996 | Accounting reference date extended from 30/09 to 28/02 (1 page) |
5 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 15 north church street sheffield S1 2DY (1 page) |
27 November 1995 | Registered office changed on 27/11/95 from: 58-64 compo lane sheffield S1 2EY (1 page) |