Manor Grove
Bradsworth
South Yorkshire
DN5 7XH
Director Name | Mr Noah Dennis Robinson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Genco Lodge Gors Road Towyn Abergele Denbighire LL22 9LT Wales |
Secretary Name | Mr Noah Dennis Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Genco Lodge Gors Road Towyn Abergele Denbighire LL22 9LT Wales |
Director Name | Mr Charles Hugh Eaves |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 82 Canfield Gardens Hampstead London NW6 3EE |
Director Name | William Edward Bowling |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Web House, Ouzlewell Green Lofhouse Wakefield West Yorkshire WF3 3QW |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | William Edward Bowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Web House, Ouzlewell Green Lofhouse Wakefield West Yorkshire WF3 3QW |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 1 St Chads Court Rochdale Lancashire OL16 1DU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£434,596 |
Current Liabilities | £471,051 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2001 | Application for striking-off (1 page) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 March 2001 | Return made up to 11/10/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
11 January 2000 | Return made up to 11/10/99; full list of members (7 pages) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
13 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
15 July 1996 | New director appointed (2 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
5 July 1996 | Ad 31/03/96--------- £ si 120000@1=120000 £ ic 1500/121500 (2 pages) |
6 December 1995 | Accounting reference date shortened from 05/04 to 31/03 (1 page) |
10 November 1995 | Ad 01/11/95--------- £ si 1401@1=1401 £ ic 99/1500 (2 pages) |
10 November 1995 | Return made up to 11/10/95; full list of members
|
12 October 1995 | Nc inc already adjusted 29/09/95 (1 page) |
12 October 1995 | Resolutions
|
6 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | Secretary resigned (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: wentworth street birdwell barnsley S70 5UN (1 page) |
9 August 1995 | Director resigned (2 pages) |