Rotherham
South Yorkshire
S60 3BG
Director Name | Mr Alan Corbridge |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Role | School Master |
Country of Residence | United Kindom |
Correspondence Address | 11 St Chads Way Sprotbrough Doncaster South Yorkshire DN5 7LB |
Director Name | David Corbridge |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 31 Green Lane Barnburgh Doncaster South Yorkshire DN5 7HR |
Secretary Name | David Corbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 31 Green Lane Barnburgh Doncaster South Yorkshire DN5 7HR |
Director Name | Ann Victoria Kendell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 June 2006) |
Role | Letting Agent |
Correspondence Address | 63 Warmsworth Road Balby Doncaster DN4 0RP |
Director Name | Lorna Phylis Mayes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2009) |
Role | Letting Agent |
Correspondence Address | 7 Partridge Road Barnby Dun Doncaster South Yorkshire DN3 1BP |
Secretary Name | Lorna Phylis Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2009) |
Role | Letting Agent |
Correspondence Address | 7 Partridge Road Barnby Dun Doncaster South Yorkshire DN3 1BP |
Director Name | Mrs Hayley Louise Walker |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2009) |
Role | Bank Employee |
Correspondence Address | Meadowside Station Road Barnby Dun Doncaster South Yorkshire DN3 1HA |
Director Name | Mark Anthony Evans |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 2010) |
Role | Plumber |
Correspondence Address | 36 Far Field Close Edenthorpe Doncaster South Yorkshire DN3 2RA |
Secretary Name | Mark Anthony Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 2010) |
Role | Plumber |
Correspondence Address | 36 Far Field Close Edenthorpe Doncaster South Yorkshire DN3 2RA |
Website | www.rpsdoncaster.co.uk |
---|
Registered Address | 91 Netherhall Road Doncaster South Yorkshire DN1 2QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
2 at £1 | Edward Ashley Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,862 |
Cash | £23,901 |
Current Liabilities | £31,296 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
11 September 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2011 | Director's details changed for Edward Ashley Marshall on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Edward Ashley Marshall on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Edward Ashley Marshall on 3 February 2011 (2 pages) |
14 October 2010 | Director's details changed for Edward Ashley Marshall on 17 September 2010 (2 pages) |
14 October 2010 | Termination of appointment of Mark Evans as a director (1 page) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Termination of appointment of Mark Evans as a secretary (1 page) |
14 October 2010 | Termination of appointment of Mark Evans as a secretary (1 page) |
14 October 2010 | Termination of appointment of Mark Evans as a director (1 page) |
14 October 2010 | Director's details changed for Edward Ashley Marshall on 17 September 2010 (2 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
9 July 2009 | Director and secretary appointed mark anthony evans (2 pages) |
9 July 2009 | Director and secretary appointed mark anthony evans (2 pages) |
2 July 2009 | Appointment terminated director and secretary lorna mayes (1 page) |
2 July 2009 | Director appointed edward ashley marshall (3 pages) |
2 July 2009 | Appointment terminated director and secretary lorna mayes (1 page) |
2 July 2009 | Appointment terminated director hayley walker (1 page) |
2 July 2009 | Appointment terminated director hayley walker (1 page) |
2 July 2009 | Director appointed edward ashley marshall (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 May 2008 | Director's change of particulars / hayley mayes / 04/07/2007 (2 pages) |
16 May 2008 | Director's change of particulars / hayley mayes / 04/07/2007 (2 pages) |
17 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 September 2003 | Return made up to 17/09/03; full list of members
|
25 September 2003 | Return made up to 17/09/03; full list of members
|
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: equity house 31 balby road doncaster south yorkshire DN4 0RD (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: equity house 31 balby road doncaster south yorkshire DN4 0RD (1 page) |
22 September 2000 | Return made up to 17/09/00; full list of members
|
22 September 2000 | Return made up to 17/09/00; full list of members
|
7 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
6 April 2000 | Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page) |
6 April 2000 | Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: equity house 31 balby road doncaster south yorkshire DN4 0RD (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: equity house 31 balby road doncaster south yorkshire DN4 0RD (1 page) |
15 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
15 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
2 September 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
2 September 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
27 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
27 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
15 May 1998 | Director's particulars changed (1 page) |
15 May 1998 | Director's particulars changed (1 page) |
20 April 1998 | Accounting reference date extended from 30/09/98 to 16/03/99 (1 page) |
20 April 1998 | Accounting reference date extended from 30/09/98 to 16/03/99 (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 31 green lane barnburgh doncaster south yorkshire DN5 7HR (1 page) |
18 March 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 31 green lane barnburgh doncaster south yorkshire DN5 7HR (1 page) |
17 September 1997 | Incorporation (28 pages) |
17 September 1997 | Incorporation (28 pages) |