Sutton Coldfield
West Midlands
B74 4LP
Secretary Name | Annette Hartland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1995(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (closed 31 January 2006) |
Role | Secretary |
Correspondence Address | White Gables Shrewsbury Road Llandrinio Powys SY22 6SG Wales |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Registered Address | Springfield House South Parade Doncaster DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
17 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
27 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 January 2002 | Return made up to 28/04/01; full list of members
|
30 November 2001 | Director's particulars changed (1 page) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 November 2000 | Return made up to 28/04/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 July 1999 | Return made up to 28/04/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 December 1997 | Return made up to 28/04/97; full list of members
|
21 January 1997 | Ad 28/11/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
13 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 19 croft court finningley doncaster south yorkshire DN9 3PJ (1 page) |
6 September 1996 | Return made up to 28/04/96; full list of members (6 pages) |
6 September 1996 | Director resigned (1 page) |
1 November 1995 | Accounting reference date notified as 30/04 (1 page) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: embankment house acorn business park woodseats close sheffield S8 0TB (1 page) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Company name changed rockhard LIMITED\certificate issued on 23/05/95 (4 pages) |
28 April 1995 | Incorporation (22 pages) |