Rotherham
South Yorkshire
S60 2AD
Secretary Name | Mrs Doreen Bramhall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1993(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 27 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Moorgate Road Rotherham South Yorkshire S60 2AD |
Director Name | Mrs Doreen Bramhall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2012(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorgate Hall 41 Moorgate Road Rotherham South Yorkshire S60 2AD |
Director Name | Bryan Thompson |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 1994) |
Role | Retired |
Correspondence Address | Brackenholme Old Lake Road Ambleside Cumbria LA22 0DH |
Secretary Name | Andrew David Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Ivy Park Road Ranmoor Sheffield South Yorkshire S10 3LD |
Director Name | Kathleen Thompson |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | Brackenholme Lake Road Ambleside Cumbria LA22 0DC |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
7.8m at £0.1 | Paul Thompson 78.00% Ordinary |
---|---|
2m at £0.1 | Lorraine Audrey Thompson 20.00% Ordinary |
100k at £0.1 | Andrew Paul Thompson 1.00% Ordinary |
100k at £0.1 | James Bryan Thompson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £522,529 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2015 | Final Gazette dissolved following liquidation (1 page) |
27 May 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
11 November 2014 | Registered office address changed from 41 Moorgate Road Rotherham South Yorkshire S60 2AD to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 November 2014 (2 pages) |
11 November 2014 | Register inspection address has been changed to C/O Paul Thompson 41 Moorgate Road Rotherham South Yorkshire S60 2AD (2 pages) |
10 November 2014 | Declaration of solvency (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 November 2014 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
10 November 2014 | Appointment of a voluntary liquidator (2 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Appointment of Ms Doreen Bramhall as a director (2 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
24 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for Paul Thompson on 31 March 2010 (2 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Director's change of particulars / paul thompson / 31/03/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page) |
24 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members
|
8 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
4 April 2001 | Return made up to 31/03/01; full list of members
|
15 July 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members
|
17 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
14 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
16 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: moorgate hall moorgate road rotherham S60 2AW (1 page) |
7 May 1996 | Return made up to 15/04/96; no change of members
|
14 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
10 July 1989 | Memorandum and Articles of Association (8 pages) |
7 July 1989 | Resolutions
|
25 May 1989 | Company name changed\certificate issued on 25/05/89 (2 pages) |
16 May 1989 | Incorporation (14 pages) |