Rotherham
South Yorkshire
S60 2DH
Secretary Name | Judith Ann Ashurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 2 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | 1 Dunlin Close Thorpe Hesley Rotherham S61 2UL |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(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 | 12 April 1996(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Registered Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Judith Ashurst 50.00% Ordinary |
---|---|
1 at £1 | Martyn John Ashurst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,884 |
Cash | £106 |
Current Liabilities | £166,758 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
21 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 February 2013 | Statement of affairs with form 4.19 (7 pages) |
14 February 2013 | Statement of affairs with form 4.19 (7 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Appointment of a voluntary liquidator (1 page) |
6 February 2013 | Resolutions
|
6 February 2013 | Appointment of a voluntary liquidator (1 page) |
31 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
14 January 2013 | Registered office address changed from 5 Gateway Court, Parkgate Rotherham South Yorkshire S62 6LH on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 5 Gateway Court, Parkgate Rotherham South Yorkshire S62 6LH on 14 January 2013 (1 page) |
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Martyn Ashurst on 12 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Martyn Ashurst on 12 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
2 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 294/296 kimberworth road kimberworth rotherham S61 1HB (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 294/296 kimberworth road kimberworth rotherham S61 1HB (1 page) |
16 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
15 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
8 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
11 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 April 2001 | Return made up to 12/04/01; full list of members
|
27 April 2001 | Return made up to 12/04/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
13 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
24 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
12 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
12 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
23 April 1997 | Return made up to 12/04/97; full list of members
|
23 April 1997 | Return made up to 12/04/97; full list of members
|
30 January 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: embankment house acorn business park woodseats road sheffield south yorkshire S8 0TB (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: embankment house acorn business park woodseats road sheffield south yorkshire S8 0TB (1 page) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Secretary resigned (2 pages) |
28 May 1996 | Secretary resigned (2 pages) |
12 April 1996 | Incorporation (14 pages) |
12 April 1996 | Incorporation (14 pages) |