Wentworth Meadows
Rotherham
S63 6LP
Secretary Name | Mr Lee Steeples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Haigh Court Wentworth Meadows Rotherham S63 6LP |
Director Name | Paul Steeples |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 18 March 2009) |
Role | Company Director |
Correspondence Address | 1 Shortwood Villas Hoyland Barnsley South Yorkshire S74 9NR |
Director Name | Atchara Steeples |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 07 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 1 Shortwood Villas Hoyland Barnsley South Yorkshire S74 9NR |
Director Name | Mr John Kevin Steeples |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 1 Shortwood Villas Hoyland Barnsley South Yorkshire S74 9NR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£13,753 |
Cash | £249 |
Current Liabilities | £45,886 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2008 | Liquidators statement of receipts and payments to 16 November 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 16 November 2008 (5 pages) |
22 November 2007 | Liquidators statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
6 December 2006 | Liquidators statement of receipts and payments (5 pages) |
23 May 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2004 | Statement of affairs (7 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Appointment of a voluntary liquidator (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 83-85 junction road sheffield south yorkshire S11 8XA (1 page) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 26/07/02; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 April 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
1 November 2001 | Return made up to 26/07/01; full list of members
|
14 August 2001 | New director appointed (2 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
13 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
28 September 1999 | Ad 07/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
26 July 1999 | Incorporation (19 pages) |