Rowsley
Matlock
Derbyshire
DE4 2EF
Secretary Name | Mrs Joan Mary Hardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge Matlock Road Rowsley Matlock Derbyshire DE4 2EF |
Director Name | Mrs Joan Mary Hardman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge Matlock Road Rowsley Matlock Derbyshire DE4 2EF |
Registered Address | 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £184,619 |
Cash | £160,080 |
Current Liabilities | £2,791 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2004 | Application for striking-off (1 page) |
6 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 June 2003 | Return made up to 19/06/03; full list of members
|
7 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
9 August 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (14 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (20 pages) |
12 July 2000 | Return made up to 19/06/00; full list of members
|
15 May 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
27 July 1999 | Return made up to 19/06/99; no change of members
|
20 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: sheridan house frampton dorchester dorset DT2 9NH (1 page) |
6 August 1998 | Particulars of mortgage/charge (4 pages) |
6 August 1998 | Particulars of mortgage/charge (4 pages) |
6 August 1998 | Particulars of mortgage/charge (4 pages) |
21 July 1998 | Resolutions
|
15 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
7 July 1998 | Location of register of directors' interests (1 page) |
7 July 1998 | Location of register of members (1 page) |
2 December 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
7 August 1997 | Particulars of mortgage/charge (7 pages) |
22 July 1997 | Ad 20/06/97--------- £ si 200@1=200 £ ic 180200/180400 (2 pages) |
22 July 1997 | Ad 25/06/97--------- £ si 180000@1=180000 £ ic 200/180200 (2 pages) |
19 June 1997 | Incorporation (17 pages) |