Fitzwilliam Street Swinton
Mexborough
South Yorkshire
S64 8UG
Director Name | Derek Charles Cook |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | Abdy Farm Abdy Rawmarsh Rotherham South Yorkshire S62 7SJ |
Director Name | Charles Pettingell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree House Hopperton Knaresborough North Yorkshire HG5 8NX |
Director Name | Barrie Mortimer Singleton |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | Kimadel Nursery Lane Sowerby Bridge West Yorkshire HX6 4PD |
Secretary Name | Mr Christopher Franklin Cave |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 1997) |
Role | CS |
Correspondence Address | 96 Abbeydale Park Rise Sheffield South Yorkshire S17 3PF |
Secretary Name | Mr Christopher Franklin Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 1997) |
Role | CS |
Correspondence Address | 96 Abbeydale Park Rise Sheffield South Yorkshire S17 3PF |
Secretary Name | Ernest John Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 26 Greenbank Abram Wigan Lancashire WN2 5XU |
Secretary Name | John Charles Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 1998) |
Role | Accountant |
Correspondence Address | 1 Raven Meadows Wentworth Road Swinton South Yorkshire S64 8EN |
Director Name | Phillip Day |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 January 2001) |
Role | Finance Director |
Correspondence Address | 1 Stonegate Bingley West Yorkshire BD16 4SA |
Secretary Name | Barrie Mortimer Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Kimadel Nursery Lane Sowerby Bridge West Yorkshire HX6 4PD |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,322,159 |
Current Liabilities | £1,322,159 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
7 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
6 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
12 April 2002 | Director resigned (1 page) |
11 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 73,sheffield road, rotherham, south yorkkshire. S60 1DA (1 page) |
24 January 2001 | Appointment of receiver/manager (2 pages) |
18 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
30 November 2000 | Return made up to 23/11/00; full list of members
|
17 March 2000 | New director appointed (2 pages) |
1 March 2000 | Particulars of mortgage/charge (7 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
29 November 1999 | Return made up to 23/11/99; full list of members (7 pages) |
25 April 1999 | New director appointed (2 pages) |
13 March 1999 | Auditor's resignation (1 page) |
29 December 1998 | Return made up to 23/11/98; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 30 April 1998 (7 pages) |
4 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
24 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
16 December 1997 | Full accounts made up to 30 April 1997 (7 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
2 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
29 November 1996 | Full accounts made up to 30 April 1996 (7 pages) |
4 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
23 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Company name changed d c cook (lancaster) LIMITED\certificate issued on 19/04/95 (4 pages) |
14 June 1988 | Incorporation (13 pages) |