Gateford
Worksop
S81 7SD
Secretary Name | Mark Anthony Burgin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 April 2007) |
Role | Shop Manager |
Correspondence Address | 16 Upper Clara Street Rotherham South Yorkshire S61 1HT |
Secretary Name | Keith Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 August 2003) |
Role | Company Director |
Correspondence Address | 2 Farm Cottage Loscoe Grange Farm Normanton Wakefield WF6 1RU |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Abacus House 193 Old Street Ashton Under Lyne Lancashire OL6 7SR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
23 March 2005 | Director's particulars changed (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Return made up to 04/06/04; full list of members (7 pages) |
21 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
25 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
9 March 2003 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Ad 30/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2001 | Resolutions
|
10 November 2001 | Particulars of mortgage/charge (4 pages) |
17 October 2001 | Memorandum and Articles of Association (15 pages) |