Bramley
Rotherham
South Yorkshire
S66 2TS
Secretary Name | Anthony Joseph Lansdell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 February 2007) |
Role | Managing Director |
Correspondence Address | 180 Bawtry Road Bramley Rotherham South Yorkshire S66 2TS |
Director Name | Anthony Joseph Lansdell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Stone Cottage 180 Bawtry Road, Bramley Rotherham South Yorkshire S66 0TS |
Director Name | Frazer Wayne Popplewell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Thornbridge Road Birley Moor Sheffield South Yorkshire S12 3AL |
Secretary Name | Anthony Joseph Lansdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Stone Cottage 180 Bawtry Road, Bramley Rotherham South Yorkshire S66 0TS |
Secretary Name | Joan Popplewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 April 2004) |
Role | Secretary |
Correspondence Address | 56 Thornbridge Road Sheffield South Yorkshire S12 3AL |
Director Name | Roger Joseph Jordan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 6 Carr Green Bolton Upon Dearne Rotherham South Yorkshire S63 8AS |
Director Name | Suzanne Emeny |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 41 Warden Street Canklow Rotherham South Yorkshire S60 2JL |
Registered Address | 23 Brighton Parade Lukes Lane Estate Hebburn Tyne And Wear NE31 2AB |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£8,277 |
Cash | £2,551 |
Current Liabilities | £10,828 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | Director resigned (1 page) |
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 23 brighton parade lukes lane estate hebburn tyne and wear NE31 2AB (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 41 warden street canklow rotherham south yorkshire S60 2JL (1 page) |
17 August 2006 | Application for striking-off (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 41 warden street canklow rotherham south yorkshire S63 2JL (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: stone cottage 180 bawtry road bramley rotherham south yorkshire S66 2TS (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: hart shaw building europa link sheffield business park sheffield S9 1XU (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
14 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: unit 1 57 owler lane firvale sheffield south yorkshire S4 8GA (1 page) |
30 March 2005 | Director resigned (1 page) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
13 December 2004 | Return made up to 20/11/04; full list of members
|
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: stone cottage, 180 bawtry road bramley rotherham south yorkshire S66 2TS (1 page) |