Rotherham
S65 1DY
Director Name | Mr Mark Morrow |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(40 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms Doncaster Road Rotherham S65 1DY |
Secretary Name | Mr Mark Morrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(40 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms Doncaster Road Rotherham S65 1DY |
Director Name | Mr Michael Anthony Morrow |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 May 2005) |
Role | Motor Trader |
Correspondence Address | 9 Beancroft Close Wadworth Doncaster South Yorkshire DN11 9TB |
Director Name | Mr Eric Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 March 1999) |
Role | Motor Trader |
Correspondence Address | 15 Church Road Wadworth Doncaster South Yorkshire DN11 9BT |
Secretary Name | Mr Eric Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 15 Church Road Wadworth Doncaster South Yorkshire DN11 9BT |
Secretary Name | Claire Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 May 2005) |
Role | Company Director |
Correspondence Address | 12 Atebanks Court Balby Doncaster DN4 8SG |
Registered Address | The Elms Doncaster Road Rotherham S65 1DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £254,394 |
Current Liabilities | £35,904 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 May 2005 | Delivered on: 21 May 2005 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever. Particulars: Unit 2 wetmoor lane wath upon dearne rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
5 March 1999 | Delivered on: 24 March 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodman service station rockingham road swinton south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 February 1999 | Delivered on: 6 March 1999 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 October 1980 | Delivered on: 10 October 1980 Satisfied on: 12 March 1999 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being woodman filling station, swinton, mexborough with all fixtures. Fully Satisfied |
23 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2023 | Application to strike the company off the register (3 pages) |
8 September 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
3 August 2023 | Confirmation statement made on 1 August 2023 with updates (5 pages) |
8 February 2023 | Previous accounting period extended from 30 November 2022 to 31 January 2023 (1 page) |
16 August 2022 | Confirmation statement made on 1 August 2022 with updates (5 pages) |
6 June 2022 | Micro company accounts made up to 30 November 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with updates (3 pages) |
26 April 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 1 August 2020 with updates (3 pages) |
8 January 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (3 pages) |
4 June 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 November 2016 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to The Elms Doncaster Road Rotherham S65 1DY on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to The Elms Doncaster Road Rotherham S65 1DY on 2 November 2016 (1 page) |
19 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
22 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB England on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB England on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB England on 7 June 2012 (1 page) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 September 2010 | Secretary's details changed for Mark Morrow on 1 August 2010 (1 page) |
17 September 2010 | Director's details changed for Mark Morrow on 1 August 2010 (2 pages) |
17 September 2010 | Registered office address changed from W H Prior & Son Railway Court Doncaster South Yorkshire DN4 5FB on 17 September 2010 (1 page) |
17 September 2010 | Secretary's details changed for Mark Morrow on 1 August 2010 (1 page) |
17 September 2010 | Director's details changed for Michael Leslie Cartlidge on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Michael Leslie Cartlidge on 1 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Mark Morrow on 1 August 2010 (2 pages) |
17 September 2010 | Registered office address changed from W H Prior & Son Railway Court Doncaster South Yorkshire DN4 5FB on 17 September 2010 (1 page) |
17 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Mark Morrow on 1 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Mark Morrow on 1 August 2010 (1 page) |
17 September 2010 | Director's details changed for Michael Leslie Cartlidge on 1 August 2010 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
22 December 2008 | Director's change of particulars / michael cartlidge / 18/01/2008 (1 page) |
22 December 2008 | Director's change of particulars / michael cartlidge / 18/01/2008 (1 page) |
3 September 2008 | Return made up to 01/08/08; no change of members
|
3 September 2008 | Return made up to 01/08/08; no change of members
|
29 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
4 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 9 beancroft close wadworth doncaster south yorkshire DN11 9TB (1 page) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 May 2005 | Board memorandum (1 page) |
27 May 2005 | Board memorandum (1 page) |
27 May 2005 | Resolutions
|
27 May 2005 | Registered office changed on 27/05/05 from: 9 beancroft close wadworth doncaster south yorkshire DN11 9TB (1 page) |
27 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
1 September 2003 | Return made up to 11/08/03; full list of members
|
1 September 2003 | Return made up to 11/08/03; full list of members
|
19 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
7 August 2002 | Return made up to 11/08/02; full list of members
|
7 August 2002 | Return made up to 11/08/02; full list of members
|
21 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
21 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
20 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
20 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
24 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
29 December 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Return made up to 19/08/99; full list of members
|
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Return made up to 19/08/99; full list of members
|
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 9 beancroft close wadworth doncaster south yorkshire DN11 9TB (1 page) |
16 March 1999 | Memorandum and Articles of Association (13 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Memorandum and Articles of Association (13 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 9 beancroft close wadworth doncaster south yorkshire DN11 9TB (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: central service garage furlong road goldthorpe rotherham south yorks S63 9PR (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: central service garage furlong road goldthorpe rotherham south yorks S63 9PR (1 page) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Particulars of mortgage/charge (4 pages) |
6 March 1999 | Particulars of mortgage/charge (4 pages) |
22 February 1999 | Company name changed dewe & carney LIMITED\certificate issued on 22/02/99 (2 pages) |
22 February 1999 | Company name changed dewe & carney LIMITED\certificate issued on 22/02/99 (2 pages) |
8 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
17 August 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
17 August 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
30 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
25 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
7 August 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
7 August 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
27 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
27 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
26 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |
26 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |
25 April 1995 | Accounting reference date shortened from 28/02 to 30/11 (1 page) |
25 April 1995 | Accounting reference date shortened from 28/02 to 30/11 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |