Thirsk Row
Leeds
LS1 4JF
Secretary Name | Joseph Rotherham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1995(same day as company formation) |
Role | Stone Mason |
Country of Residence | England |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Director Name | Frances Mary Rotherham |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 03 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Director Name | Mary Rotherham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 03 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Director Name | Mr Matthew Thomas Rotherham |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2018(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Joseph Rotherham |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Role | Stone Mason |
Country of Residence | England |
Correspondence Address | 4 Hawling Road Market Weighton York North Yorkshire YO4 3JR |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Annie Caroline Rotherham |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hawling Road Market Weighton York North Yorkshire YO4 3JR |
Director Name | Mrs Elizabeth Louise Kaplan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holme Industrial Estate Skiff Lane Holme-On-Spalding-Moor York YO43 4BB |
Director Name | Mr Damian Alan Beadle |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(23 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Industrial Estate Skiff Lane Holme-On-Spalding-Moor York YO43 4BB |
Website | jrotherham.co.uk |
---|---|
Telephone | 01430 861047 |
Telephone region | Market Weighton / North Cave |
Registered Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
40 at £1 | Mr J. Rotherham (Snr) 6.90% Redeemable Ordinary |
---|---|
40 at £1 | Mrs A.c. Rotherham 6.90% Redeemable Ordinary |
100 at £1 | Miss M. Rotherham 17.24% Ordinary |
100 at £1 | Mr J. Rotherham (Jnr) 17.24% Ordinary |
100 at £1 | Mr J. Rotherham (Snr) 17.24% Ordinary |
100 at £1 | Mrs A.c. Rotherham 17.24% Ordinary |
100 at £1 | Mrs F.m. Rotherham 17.24% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,117,973 |
Gross Profit | £3,624,633 |
Net Worth | £3,117,009 |
Cash | £321,608 |
Current Liabilities | £2,147,149 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
8 April 2004 | Delivered on: 22 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal 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 buildings on south west side of skiff lane holme on spalding moor t/n YEA12776. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
3 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2022 | Administrator's progress report (25 pages) |
3 February 2022 | Notice of move from Administration to Dissolution (25 pages) |
17 January 2022 | Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 17 January 2022 (2 pages) |
4 September 2021 | Administrator's progress report (23 pages) |
7 April 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
7 April 2021 | Notice of order removing administrator from office (29 pages) |
8 March 2021 | Administrator's progress report (24 pages) |
16 December 2020 | Notice of extension of period of Administration (3 pages) |
14 September 2020 | Administrator's progress report (33 pages) |
20 May 2020 | Statement of affairs with form AM02SOA (8 pages) |
5 May 2020 | Notice of deemed approval of proposals (3 pages) |
16 April 2020 | Statement of administrator's proposal (42 pages) |
12 February 2020 | Registered office address changed from Holme Industrial Estate Skiff Lane Holme-on-Spalding-Moor York YO43 4BB to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 12 February 2020 (2 pages) |
11 February 2020 | Appointment of an administrator (3 pages) |
6 January 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Damian Alan Beadle as a director on 4 November 2019 (1 page) |
31 May 2019 | Appointment of Mr Damian Alan Beadle as a director on 4 March 2019 (2 pages) |
22 April 2019 | Termination of appointment of Elizabeth Louise Kaplan as a director on 15 April 2019 (1 page) |
6 February 2019 | Group of companies' accounts made up to 30 April 2018 (43 pages) |
22 January 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
21 May 2018 | Appointment of Mr Matthew Thomas Rotherham as a director on 21 May 2018 (2 pages) |
21 May 2018 | Appointment of Mrs Elizabeth Louise Kaplan as a director on 21 May 2018 (2 pages) |
1 May 2018 | Auditor's resignation (1 page) |
19 April 2018 | Auditor's resignation (1 page) |
2 February 2018 | Group of companies' accounts made up to 30 April 2017 (33 pages) |
17 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
30 January 2017 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
30 January 2017 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
10 February 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
10 February 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
22 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
12 February 2015 | Group of companies' accounts made up to 30 April 2014 (32 pages) |
12 February 2015 | Group of companies' accounts made up to 30 April 2014 (32 pages) |
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 February 2014 | Group of companies' accounts made up to 30 April 2013 (31 pages) |
4 February 2014 | Group of companies' accounts made up to 30 April 2013 (31 pages) |
7 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (32 pages) |
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (32 pages) |
12 September 2012 | Director's details changed for Mary Rotherham on 7 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Director's details changed for Mary Rotherham on 7 September 2012 (2 pages) |
12 September 2012 | Registered office address changed from Holme on Spalding Moor Industrial Estate Skiff Lane Holme on Spalding Moor York on 12 September 2012 (1 page) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Director's details changed for Frances Mary Rotherham on 7 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Director's details changed for Frances Mary Rotherham on 7 September 2012 (2 pages) |
12 September 2012 | Registered office address changed from Holme on Spalding Moor Industrial Estate Skiff Lane Holme on Spalding Moor York on 12 September 2012 (1 page) |
12 September 2012 | Director's details changed for Frances Mary Rotherham on 7 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mary Rotherham on 7 September 2012 (2 pages) |
23 May 2012 | Termination of appointment of Joseph Rotherham as a director (1 page) |
23 May 2012 | Termination of appointment of Joseph Rotherham as a director (1 page) |
31 January 2012 | Group of companies' accounts made up to 30 April 2011 (32 pages) |
31 January 2012 | Group of companies' accounts made up to 30 April 2011 (32 pages) |
4 October 2011 | Secretary's details changed for Joseph Rotherham on 4 October 2011 (1 page) |
4 October 2011 | Director's details changed for Joseph Rotherham on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Director's details changed for Joseph Rotherham on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Secretary's details changed for Joseph Rotherham on 4 October 2011 (1 page) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Director's details changed for Joseph Rotherham on 4 October 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Joseph Rotherham on 4 October 2011 (1 page) |
27 January 2011 | Group of companies' accounts made up to 30 April 2010 (30 pages) |
27 January 2011 | Group of companies' accounts made up to 30 April 2010 (30 pages) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Termination of appointment of Annie Rotherham as a director (1 page) |
4 August 2010 | Termination of appointment of Annie Rotherham as a director (1 page) |
4 February 2010 | Group of companies' accounts made up to 30 April 2009 (32 pages) |
4 February 2010 | Group of companies' accounts made up to 30 April 2009 (32 pages) |
14 September 2009 | Return made up to 07/09/09; full list of members (6 pages) |
14 September 2009 | Return made up to 07/09/09; full list of members (6 pages) |
4 March 2009 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
4 March 2009 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
22 September 2008 | Return made up to 07/09/08; full list of members (6 pages) |
22 September 2008 | Return made up to 07/09/08; full list of members (6 pages) |
27 February 2008 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
27 February 2008 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
21 September 2007 | Return made up to 07/09/07; full list of members (4 pages) |
21 September 2007 | Return made up to 07/09/07; full list of members (4 pages) |
5 March 2007 | Accounts for a medium company made up to 30 April 2006 (21 pages) |
5 March 2007 | Accounts for a medium company made up to 30 April 2006 (21 pages) |
11 October 2006 | Return made up to 07/09/06; full list of members (9 pages) |
11 October 2006 | Return made up to 07/09/06; full list of members (9 pages) |
2 March 2006 | Group of companies' accounts made up to 30 April 2005 (29 pages) |
2 March 2006 | Group of companies' accounts made up to 30 April 2005 (29 pages) |
9 December 2005 | Ad 28/04/05--------- £ si 80@1 (2 pages) |
9 December 2005 | Ad 28/04/05--------- £ si 80@1 (2 pages) |
8 December 2005 | Return made up to 07/09/05; full list of members (9 pages) |
8 December 2005 | Return made up to 07/09/05; full list of members (9 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Memorandum and Articles of Association (4 pages) |
27 April 2005 | Memorandum and Articles of Association (4 pages) |
27 April 2005 | Resolutions
|
3 March 2005 | Group of companies' accounts made up to 30 April 2004 (29 pages) |
3 March 2005 | Group of companies' accounts made up to 30 April 2004 (29 pages) |
15 September 2004 | Return made up to 07/09/04; full list of members (9 pages) |
15 September 2004 | Return made up to 07/09/04; full list of members (9 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
7 November 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
31 October 2003 | Return made up to 07/09/03; full list of members (9 pages) |
31 October 2003 | Return made up to 07/09/03; full list of members (9 pages) |
2 September 2003 | Group of companies' accounts made up to 31 October 2002 (29 pages) |
2 September 2003 | Group of companies' accounts made up to 31 October 2002 (29 pages) |
20 September 2002 | Return made up to 07/09/02; full list of members (9 pages) |
20 September 2002 | Return made up to 07/09/02; full list of members (9 pages) |
23 August 2002 | Accounts for a medium company made up to 31 October 2001 (21 pages) |
23 August 2002 | Accounts for a medium company made up to 31 October 2001 (21 pages) |
10 October 2001 | Return made up to 07/09/01; full list of members (8 pages) |
10 October 2001 | Return made up to 07/09/01; full list of members (8 pages) |
29 August 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
29 August 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
26 September 2000 | Return made up to 07/09/00; full list of members (8 pages) |
26 September 2000 | Return made up to 07/09/00; full list of members (8 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (19 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (19 pages) |
24 November 1999 | Return made up to 07/09/99; full list of members
|
24 November 1999 | Return made up to 07/09/99; full list of members
|
2 September 1999 | Accounts for a medium company made up to 31 October 1998 (19 pages) |
2 September 1999 | Accounts for a medium company made up to 31 October 1998 (19 pages) |
20 October 1998 | Return made up to 07/09/98; no change of members (6 pages) |
20 October 1998 | Return made up to 07/09/98; no change of members (6 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (15 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (15 pages) |
25 September 1997 | Return made up to 07/09/97; no change of members (5 pages) |
25 September 1997 | Return made up to 07/09/97; no change of members (5 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
9 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
9 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
9 October 1996 | Return made up to 07/09/96; full list of members (6 pages) |
9 October 1996 | Return made up to 07/09/96; full list of members (6 pages) |
17 February 1996 | Ad 01/02/96--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
17 February 1996 | Ad 01/02/96--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
22 September 1995 | Accounting reference date notified as 31/10 (1 page) |
22 September 1995 | Accounting reference date notified as 31/10 (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Secretary resigned (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Secretary resigned (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Incorporation (24 pages) |
7 September 1995 | Incorporation (24 pages) |