Wadworth
Doncaster
South Yorkshire
DN11 9AB
Director Name | Ms Joanne Walker |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1993(3 days after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Transport Manager |
Correspondence Address | Holme Farm Morthen Rotherham S Yorks S66 9YL |
Secretary Name | Ms Joanne Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1993(3 days after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Transport Manager |
Correspondence Address | Holme Farm Morthen Rotherham S Yorks S66 9YL |
Director Name | Mr Harvey Patrick Walker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1993(9 months, 1 week after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Holme Farm Morthern Rotherham S Yorks S66 9JL |
Director Name | Mr Leslie Byron Senior |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(3 days after company formation) |
Appointment Duration | 6 days (resigned 13 January 1993) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Windmill Hill Farm Cottages Wadworth Doncaster South Yorkshire DN11 9AB |
Director Name | Geoffrey Ellis Holland |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(1 week, 2 days after company formation) |
Appointment Duration | 9 months (resigned 14 October 1993) |
Role | Transport Manager |
Correspondence Address | 19 All Saints Way Aston Sheffield South Yorkshire S26 2FJ |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Diamond & Uzzaman 25 Longford Street London NW1 3NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 February 1997 | Dissolved (1 page) |
---|---|
15 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 1996 | Liquidators statement of receipts and payments (5 pages) |
25 April 1996 | Liquidators statement of receipts and payments (5 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: diamonds 23-43 longford street london NW1 3NY (1 page) |
18 September 1995 | Liquidators statement of receipts and payments (10 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: unit 4 hellaby industrial estate hellaby lane rotherham S66 8HN (1 page) |
3 April 1995 | Liquidators statement of receipts and payments (10 pages) |