Brinsworth
Rotherham
South Yorkshire
S60 5JZ
Director Name | Maureen Elizabeth Wadsworth |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 11 August 1998) |
Role | Company Director |
Correspondence Address | 35 Snowdon Way Brinsworth Rotherham South Yorkshire S60 5JZ |
Director Name | Robert Sanderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 July 1999) |
Role | Engineer |
Correspondence Address | 15 Addison Road Firth Park Sheffield South Yorkshire S5 6WE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 November 2006 | Dissolved (1 page) |
---|---|
3 August 2006 | Return of final meeting of creditors (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 7 chorley new road bolton lancashire BL1 4QR (1 page) |
18 April 2005 | O/C - replacement of liquidator (4 pages) |
18 April 2005 | Appointment of a liquidator (1 page) |
18 April 2005 | S/S cert. Release of liquidator (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: unit 9 35 catley road sheffield S9 5JF (1 page) |
4 September 2000 | Appointment of a liquidator (1 page) |
26 June 2000 | Order of court to wind up (2 pages) |
20 June 2000 | Court order notice of winding up (2 pages) |
20 September 1999 | Return made up to 29/06/99; full list of members (6 pages) |
2 September 1999 | Director resigned (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 35 snowdon way brinsworth rotherham south yorkshire S60 5JZ (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
29 June 1998 | Incorporation (13 pages) |