Rotherham
South Yorkshire
S60 3EJ
Director Name | Ian Nigel Murfin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Volunteer |
Country of Residence | United Kingdom (England) |
Correspondence Address | 6 Broom Grange Broom Lane Rotherham South Yorkshire S60 3EJ |
Director Name | Paul Ashforth |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Factory |
Country of Residence | United Kingdom |
Correspondence Address | 18 Broom Grange Broom Lane Rotherham South Yorkshire S60 3EJ |
Director Name | Kenneth Rodney Marshall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(45 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Ground Landlord |
Country of Residence | England |
Correspondence Address | 2 Whiston Grange Moorgate Rotherham South Yorkshire S60 3BG |
Secretary Name | Kenneth Rodney Marshall |
---|---|
Status | Current |
Appointed | 21 February 2018(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Whiston Grange Rotherham South Yorkshire S60 3BG |
Director Name | Mrs Doris Annie Thomson |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 1996) |
Role | Widow |
Correspondence Address | Flat 14 Broom Grange Broom Lane Rotherham S Yorks |
Director Name | Betty Vere |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 July 2000) |
Role | Retired Hairdresser |
Correspondence Address | 14 Rotherstoke Close Rotherham South Yorkshire S60 2JU |
Director Name | Mr Graham Pears |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 1996) |
Role | Assistant Principal Of College |
Correspondence Address | Flat 5 Broom Grange Broom Lane Rotherham S Yorks S60 3EJ |
Director Name | Mrs Daisy Dunnington |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 July 2000) |
Role | Widow |
Correspondence Address | Flat 10 Broom Grange Broom Lane Rotherham S Yorkshire |
Secretary Name | Mrs Margaret Elizabeth Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 31 Hallam Road Rotherham South Yorkshire S60 3ED |
Secretary Name | Mr David Stuart McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(22 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 July 2005) |
Role | Surveyor Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Court Road Ecclesall Sheffield South Yorkshire S11 9NT |
Director Name | Cassy Chester |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 1996) |
Role | Retired |
Correspondence Address | 2 Broom Grange Broom Lane Rotherham South Yorkshire S60 3EY |
Director Name | Mr David Simon McDonald |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 November 2002) |
Role | Surveyor |
Country of Residence | GBR |
Correspondence Address | 5 Hanging Bank Court North Anston Sheffield South Yorkshire S25 4DG |
Director Name | Mr David Stuart McDonald |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 November 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Court Road Ecclesall Sheffield South Yorkshire S11 9NT |
Director Name | Simon James Horsman |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 March 2005) |
Role | Banker |
Correspondence Address | 18 Broom Grange Broom Lane Rotherham South Yorkshire S60 3EJ |
Director Name | Ann Marie Ashley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 2004) |
Role | Clerical |
Correspondence Address | 11 Broom Grange Broom Lane Rotherham South Yorkshire S60 3EJ |
Director Name | Valerie Ann Amison |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2004) |
Role | Retired |
Correspondence Address | 15 Broom Grange Broom Lane Rotherham South Yorkshire S60 3EJ |
Director Name | Graham Taylor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2006) |
Role | Training Manager |
Correspondence Address | 16 Broom Grange Rotherham South Yorkshire S60 3EJ |
Director Name | Helen Davies |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 2010) |
Role | Marketing Executive |
Correspondence Address | 3 Middleton Road Clifton Rotherham South Yorkshire S65 2AY |
Director Name | Mr David Simon McDonald |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 January 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Simon John Michael Devonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | John Wadsworth |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(45 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 08 August 2018) |
Role | Retired |
Country of Residence | United Kingdom (England) |
Correspondence Address | 11 The Green Whiston Rotherham South Yorkshire S60 4JD |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 January 2015) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 2018) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | 2 Whiston Grange Rotherham South Yorkshire S60 3BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Ward | Sitwell |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
1 at £5 | Ian Murfin 5.56% Ordinary |
---|---|
1 at £5 | J.f. Wadsworth 5.56% Ordinary |
1 at £5 | K. Stringer 5.56% Ordinary |
1 at £5 | Miss W. Gill 5.56% Ordinary |
1 at £5 | Mr Edward Dempsey 5.56% Ordinary |
1 at £5 | Mr I. Tinker 5.56% Ordinary |
1 at £5 | Mr John Fernley Wadsworth 5.56% Ordinary |
1 at £5 | Mr John Victor Elkins & Mrs Jacqui Elkins 5.56% Ordinary |
1 at £5 | Mr Jonathan E. Crane 5.56% Ordinary |
1 at £5 | Mr M. Smalley & Miss C. Balafa 5.56% Ordinary |
1 at £5 | Mr Martin Kilcommons 5.56% Ordinary |
1 at £5 | Mr Michael Arthur Shepherd & Mrs June Averill Shepherd 5.56% Ordinary |
1 at £5 | Mr P.w. Hamstead 5.56% Ordinary |
1 at £5 | Mr Paul Edward Ashforth & Mrs Jean Ashforth 5.56% Ordinary |
1 at £5 | Mr Stephen Walter Guest & Mrs Guest 5.56% Ordinary |
1 at £5 | Mrs Beryl Guest & Mr David Harold Guest 5.56% Ordinary |
1 at £5 | Mrs Betty Vere 5.56% Ordinary |
1 at £5 | Sharon Allott 5.56% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
22 February 2024 | Confirmation statement made on 22 February 2024 with updates (4 pages) |
---|---|
1 March 2023 | Confirmation statement made on 22 February 2023 with updates (6 pages) |
28 February 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
17 August 2022 | Director's details changed for Kenneth Rodney Marshall on 17 August 2022 (2 pages) |
17 August 2022 | Director's details changed for Kenneth Rodney Marshall on 17 August 2022 (2 pages) |
16 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
17 March 2022 | Confirmation statement made on 22 February 2022 with updates (6 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
8 April 2021 | Confirmation statement made on 22 February 2021 with updates (6 pages) |
15 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
10 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
14 August 2018 | Termination of appointment of John Wadsworth as a director on 8 August 2018 (1 page) |
29 March 2018 | Confirmation statement made on 22 February 2018 with updates (3 pages) |
21 March 2018 | Appointment of Kenneth Rodney Marshall as a secretary on 21 February 2018 (2 pages) |
21 March 2018 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 21 February 2018 (1 page) |
21 March 2018 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 2 Whiston Grange Rotherham South Yorkshire S60 3BG on 21 March 2018 (1 page) |
26 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
9 October 2017 | Appointment of Kenneth Rodney Marshall as a director on 4 September 2017 (3 pages) |
9 October 2017 | Appointment of Kenneth Rodney Marshall as a director on 4 September 2017 (3 pages) |
22 September 2017 | Appointment of Paul Ashforth as a director on 11 August 2017 (3 pages) |
22 September 2017 | Appointment of Paul Ashforth as a director on 11 August 2017 (3 pages) |
4 September 2017 | Termination of appointment of Simon John Michael Devonald as a director on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Simon John Michael Devonald as a director on 4 September 2017 (1 page) |
23 August 2017 | Appointment of Ian Nigel Murfin as a director on 11 August 2017 (3 pages) |
23 August 2017 | Appointment of Robert John Murfin as a director on 11 August 2017 (3 pages) |
23 August 2017 | Appointment of John Wadsworth as a director on 11 August 2017 (3 pages) |
23 August 2017 | Appointment of John Wadsworth as a director on 11 August 2017 (3 pages) |
23 August 2017 | Appointment of Robert John Murfin as a director on 11 August 2017 (3 pages) |
23 August 2017 | Appointment of Ian Nigel Murfin as a director on 11 August 2017 (3 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
24 February 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
24 February 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 24 February 2015 (1 page) |
24 February 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
9 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Simon John Michael Devonald as a director on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of David Simon Mcdonald as a director on 5 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Simon John Michael Devonald as a director on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Simon John Michael Devonald as a director on 5 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of David Simon Mcdonald as a director on 5 January 2015 (1 page) |
9 January 2015 | Termination of appointment of David Simon Mcdonald as a director on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
15 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
15 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
21 December 2012 | Termination of appointment of Helen Davies as a director (1 page) |
21 December 2012 | Termination of appointment of Helen Davies as a director (1 page) |
27 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (17 pages) |
27 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (17 pages) |
5 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
5 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
20 July 2011 | Director's details changed for Mr David Simon Mcdonald on 26 November 2010 (3 pages) |
20 July 2011 | Director's details changed for Mr David Simon Mcdonald on 26 November 2010 (3 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
30 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (16 pages) |
30 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (16 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
27 April 2010 | Termination of appointment of Helen Davies as a director (2 pages) |
27 April 2010 | Termination of appointment of Helen Davies as a director (2 pages) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (16 pages) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (16 pages) |
27 March 2009 | Return made up to 22/02/09; full list of members (9 pages) |
27 March 2009 | Return made up to 22/02/09; full list of members (9 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 August 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
7 August 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
15 May 2008 | Return made up to 22/02/08; full list of members (9 pages) |
15 May 2008 | Return made up to 22/02/08; full list of members (9 pages) |
13 May 2008 | Secretary's change of particulars / the mcdonald partnership / 02/01/2008 (1 page) |
13 May 2008 | Secretary's change of particulars / the mcdonald partnership / 02/01/2008 (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 April 2007 | Return made up to 22/02/07; full list of members (7 pages) |
12 April 2007 | Return made up to 22/02/07; full list of members (7 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (3 pages) |
17 March 2006 | Return made up to 22/02/06; change of members (5 pages) |
17 March 2006 | Return made up to 22/02/06; change of members (5 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | Return made up to 22/02/04; change of members (7 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | Return made up to 22/02/04; change of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 March 2003 | Return made up to 22/02/03; full list of members (13 pages) |
23 March 2003 | Return made up to 22/02/03; full list of members (13 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 March 2002 | Return made up to 22/02/02; full list of members
|
18 March 2002 | Return made up to 22/02/02; full list of members
|
22 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 22/02/01; full list of members
|
5 March 2001 | Return made up to 22/02/01; full list of members
|
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members
|
23 March 2000 | Return made up to 22/02/00; full list of members
|
28 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: c/o stuart mcdonald 49/51 high road carlton-in-lindrick worksop, nottinghanshire S81 9DY (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: c/o stuart mcdonald 49/51 high road carlton-in-lindrick worksop, nottinghanshire S81 9DY (1 page) |
14 March 1999 | Return made up to 22/02/99; full list of members
|
14 March 1999 | Return made up to 22/02/99; full list of members
|
24 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 March 1997 | Return made up to 22/02/97; full list of members (7 pages) |
4 March 1997 | Return made up to 22/02/97; full list of members (7 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
23 April 1996 | Return made up to 22/02/96; full list of members
|
23 April 1996 | Return made up to 22/02/96; full list of members
|
12 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
12 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
14 September 1995 | Return made up to 22/02/95; no change of members (4 pages) |
14 September 1995 | Return made up to 22/02/95; no change of members (4 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
24 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
24 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
18 October 1971 | Certificate of incorporation (1 page) |