Grange Lane
Maltby
South Yorkshire
S66 7EA
Director Name | Harry William Hemens |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1994(2 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Church Lane Moulton Spalding Lincolnshire PE12 6NP |
Director Name | Avril Robertson Jones |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1994(2 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Director Of Nursing |
Correspondence Address | 4 Rosedale Way Branley Rotherham South Yorkshire S66 0LE |
Director Name | Andrew Roger Mead |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1994(2 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Hospital Propritor |
Correspondence Address | C/O Crantock Clifton Lane Rotherham South Yorkshire S65 2AJ |
Director Name | Geoffrey Mitchell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1994(2 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 33 Tithe Close Gazeley Newmarket Suffolk CB8 8RS |
Secretary Name | Geoffrey Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1994(2 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 33 Tithe Close Gazeley Newmarket Suffolk CB8 8RS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 January 2003 | Dissolved (1 page) |
---|---|
12 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 March 1998 | Receiver ceasing to act (1 page) |
27 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 October 1996 | Dissolution deferment (1 page) |
25 October 1996 | Completion of winding up (1 page) |
25 October 1996 | Notice to Secretary of State for direction (1 page) |
2 September 1996 | Statement of affairs (13 pages) |
2 September 1996 | Administrative Receiver's report (3 pages) |
2 May 1996 | Order of court to wind up (1 page) |
26 April 1996 | Court order notice of winding up (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: parkfields hospital parkfield road rotherham south yorkshire S652AJ (1 page) |
18 March 1996 | Appointment of receiver/manager (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1995 | Resolutions
|
16 May 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
3 May 1995 | Particulars of mortgage/charge (12 pages) |