Whiston
Rotherham
South Yorkshire
S60 4HY
Director Name | Mr Jayson Michael Gray |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Colwyn 14 Turner Lane Whiston Rotherham South Yorkshire S60 4HY |
Director Name | Michael John Poole |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Copier Engineer |
Correspondence Address | 7 Ox Hill Halfway Sheffield South Yorkshire S20 4SX |
Secretary Name | Michael John Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Copier Engineer |
Correspondence Address | 7 Ox Hill Halfway Sheffield South Yorkshire S20 4SX |
Director Name | Mr Jeffrey Sissons |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 January 2009) |
Role | Sales & Marketing Manager |
Country of Residence | England |
Correspondence Address | Willow Cottage New Road Southam Cheltenham Gloucestershire GL52 3NX Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 5 Westbrook Court Sharrowvale Rd Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Compulsory strike-off action has been suspended (1 page) |
21 May 2010 | Compulsory strike-off action has been suspended (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2009 | Termination of appointment of Jayson Gray as a director (1 page) |
4 December 2009 | Termination of appointment of Jayson Gray as a director (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Location of debenture register (1 page) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
28 January 2009 | Appointment terminated director jeffrey sissons (1 page) |
28 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
28 January 2009 | Appointment Terminated Director jeffrey sissons (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from unit 2 bradmarsh court bradmarsh business park rotherham south yorkshire S60 1BW united kingdom (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from unit 2 bradmarsh court bradmarsh business park rotherham south yorkshire S60 1BW united kingdom (1 page) |
28 January 2009 | Location of debenture register (1 page) |
28 January 2009 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from the studio turner lane whiston rotherham south yorkshire S60 4HY (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from the studio turner lane whiston rotherham south yorkshire S60 4HY (1 page) |
13 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
8 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
4 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: D3 bowbridge close bradmarsh business park templeborough rotherham south yorkshire S60 1BY (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: D3 bowbridge close bradmarsh business park templeborough rotherham south yorkshire S60 1BY (1 page) |
26 January 2004 | Return made up to 15/01/04; full list of members
|
16 January 2004 | Company name changed nemesis technologies (uk) limite d\certificate issued on 16/01/04 (2 pages) |
16 January 2004 | Company name changed nemesis technologies (uk) limite d\certificate issued on 16/01/04 (2 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: unit 18 nightingale court moorgate rotherham south yorkshire S60 2AB (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: unit 18 nightingale court moorgate rotherham south yorkshire S60 2AB (1 page) |
24 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 15/01/01; full list of members
|
7 June 2000 | Company name changed cofax LIMITED\certificate issued on 08/06/00 (2 pages) |
7 June 2000 | Company name changed cofax LIMITED\certificate issued on 08/06/00 (2 pages) |
8 March 2000 | Return made up to 15/01/00; full list of members (7 pages) |
8 March 2000 | Return made up to 15/01/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
19 January 1999 | Return made up to 15/01/99; full list of members
|
19 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Ad 28/04/98--------- £ si 2@2=4 £ ic 100/104 (2 pages) |
11 May 1998 | Ad 28/04/98--------- £ si 2@2=4 £ ic 100/104 (2 pages) |
29 April 1998 | Return made up to 15/01/98; full list of members (6 pages) |
29 April 1998 | Return made up to 15/01/98; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
19 January 1997 | Return made up to 15/01/97; full list of members
|
19 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
17 February 1996 | Ad 09/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 February 1996 | Accounting reference date notified as 31/03 (1 page) |
17 February 1996 | Accounting reference date notified as 31/03 (1 page) |
17 February 1996 | Ad 09/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
22 January 1996 | Secretary resigned (1 page) |
15 January 1996 | Incorporation (15 pages) |